GNT MEDIA LTD
Status | DISSOLVED |
Company No. | 07995582 |
Category | Private Limited Company |
Incorporated | 19 Mar 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2020 |
Years | 4 years, 4 months, 3 days |
SUMMARY
GNT MEDIA LTD is an dissolved private limited company with number 07995582. It was incorporated 12 years, 3 months, 13 days ago, on 19 March 2012 and it was dissolved 4 years, 4 months, 3 days ago, on 27 February 2020. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 13 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 13 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL England
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: 8 Stepney Bank Newcastle upon Tyne NE1 2PW
New address: Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-26
Old address: 555 Shields Road Newcastle upon Tyne NE6 4QL England
New address: 8 Stepney Bank Newcastle upon Tyne NE1 2PW
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: Newcastle Enterprise Centre Quayside-I4 Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Volpe
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-22
Officer name: Mr Thomas James Anthony Volpe
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-22
Officer name: Mrs Sarah Louise Volpe
Documents
Some Companies
5 REDWOOD CLOSE,LEEDS,LS26 8WW
Number: | 11498168 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENN PROJECTS & CONSULTANCY LIMITED
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 06279872 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVER VIEW INDUSTRIAL ESTATE,DARLINGTON,DL1 2UH
Number: | 05368792 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE FRUIT & GROCERY LIMITED
NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD
Number: | 11464036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PESKY DESIGN CONSULTANTS LIMITED
8 CAVENDISH ROAD,STOCKPORT,SK7 6HY
Number: | 02256558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED
23/24 MARKET PLACE,READING,RG1 2DE
Number: | 04037214 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |