AUTOMOTIVE MEDIA & EVENTS LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.10034249
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution28 Jun 2023
Years1 year

SUMMARY

AUTOMOTIVE MEDIA & EVENTS LIMITED is an dissolved private limited company with number 10034249. It was incorporated 8 years, 3 months, 27 days ago, on 01 March 2016 and it was dissolved 1 year ago, on 28 June 2023. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-09

Old address: 1 Second Avenue Halstead Essex CO9 2SU United Kingdom

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100342490001

Charge creation date: 2017-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peter Wallace

Appointment date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudi Anne Wallace

Termination date: 2017-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barker

Appointment date: 2016-09-27

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIGURATION DEVELOPMENTS LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11156205
Status:ACTIVE
Category:Private Limited Company

GALLOWAYS LIMITED

36 WOODSOME ROAD,LONDON,NW5 1RZ

Number:01511450
Status:ACTIVE
Category:Private Limited Company

HOLMAN CONSULTING LIMITED

705 GROVE END GARDENS 33 GROVE END ROAD,LONDON,NW8 9LX

Number:08591904
Status:ACTIVE
Category:Private Limited Company

IN2SPORTZ LIMITED

4 VICTORIA ROAD,BARROW-IN-FURNESS,LA14 5JU

Number:07880403
Status:ACTIVE
Category:Private Limited Company

KINGSTON K9S LIMITED

4 THE GRANGE,WORCESTER PARK,KT4 7DJ

Number:06492898
Status:ACTIVE
Category:Private Limited Company

TIM LOWE BUILDING SOLUTIONS LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:07881200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source