SEVENTEENTH STORY MEDIA LTD
Status | DISSOLVED |
Company No. | 06953830 |
Category | Private Limited Company |
Incorporated | 06 Jul 2009 |
Age | 15 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2019 |
Years | 4 years, 10 months, 10 days |
SUMMARY
SEVENTEENTH STORY MEDIA LTD is an dissolved private limited company with number 06953830. It was incorporated 15 years, 23 days ago, on 06 July 2009 and it was dissolved 4 years, 10 months, 10 days ago, on 19 September 2019. The company address is The Pinnacle The Pinnacle, 73 King Street, M2 4NG, Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: 54 Main Street Markfield Leicestershire LE67 9UU
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mr Stephen Robert Wilson
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mr Stephen Wilson
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-18
Officer name: Mr Stephen Wilson
Documents
Change person secretary company with change date
Date: 21 Jul 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-18
Officer name: Mr Stephen Wilson
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 29 Boundary Road, Wooburn Green High Wycombe Bucks HP10 0DH England
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change account reference date company previous shortened
Date: 29 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-06-30
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-06
Officer name: Mr Stephen Wilson
Documents
Some Companies
SPRINGFIELD LODGE COLCHESTER ROAD,CHELMSFORD,CM2 5PW
Number: | 02605194 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL MURREY
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP013584 |
Status: | ACTIVE |
Category: | Limited Partnership |
AUSTIN HOUSE,STAFFORD,ST16 1PD
Number: | 04402789 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLATCHINGTON ROAD,HOVE,BN3 3YN
Number: | 08084459 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 MARSH ROAD,LUTON,LU3 2QQ
Number: | 11016610 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UK EXCELLENCE INTERNATIONAL LTD
8 HERBERT ROAD,LONDON,NW9 6AD
Number: | 11261492 |
Status: | ACTIVE |
Category: | Private Limited Company |