UKBizDB.co.uk

CAN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Can Media Limited. The company was founded 20 years ago and was given the registration number 05019221. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:CAN MEDIA LIMITED
Company Number:05019221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director29 March 2006Active
35, Hastings Road, Southport, PR8 2LN

Secretary07 October 2008Active
Can Media House, Maritime Way, Preston, PR2 2HT

Secretary29 November 2010Active
16 Carlisle Avenue, Penwortham, Preston, PR1 0QP

Secretary22 May 2007Active
37c Southolm Street, London, SW11 5EZ

Secretary20 February 2004Active
21 Rosebery Gardens, London, W13 0HD

Secretary05 December 2006Active
31 Carters Way, Wisborough Green, Billingshurst, RH14 0BX

Secretary19 January 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary19 January 2004Active
14 Anglesey Drive, Poynton, SK12 1BT

Director20 February 2004Active
37c Southolm Street, London, SW11 5EZ

Director11 February 2004Active
Long Meadow, Blackpool Road, St Michaels On Wyre, Preston, PR3 0UB

Director01 May 2009Active
Flat 9 9a Dallington Street, London, EC1V 0BQ

Director03 January 2006Active
Flat 4, 34 Sloane Court West, London, SW3 4TB

Director20 September 2007Active
21 Rosebery Gardens, London, W13 0HD

Director05 December 2006Active
Fallowfield, Manor Close, Penn, HP10 8HZ

Director19 January 2004Active
31 Carters Way, Wisborough Green, Billingshurst, RH14 0BX

Director19 January 2004Active
7 Victoria Road, Chingford, London, E4 6BY

Director07 July 2004Active
The Old Vicarage, Queen Street Cowlinge, Newmarket, CB8 9QB

Director01 December 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-05-22Restoration

Restoration order of court.

Download
2012-07-17Gazette

Gazette dissolved liquidation.

Download
2012-05-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-04-17Insolvency

Liquidation in administration move to dissolution.

Download
2011-11-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-06-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2011-06-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-06-09Insolvency

Liquidation in administration proposals.

Download
2011-04-27Insolvency

Liquidation in administration appointment of administrator.

Download
2011-04-19Address

Change registered office address company with date old address.

Download
2011-04-12Officers

Termination secretary company with name.

Download
2011-04-08Officers

Termination director company with name.

Download
2011-03-18Officers

Termination director company with name.

Download
2011-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-17Officers

Termination director company with name.

Download
2010-12-03Officers

Appoint person secretary company with name.

Download
2010-12-03Officers

Termination director company with name.

Download
2010-12-03Officers

Termination secretary company with name.

Download
2010-10-01Accounts

Accounts with accounts type group.

Download
2010-07-29Officers

Change person director company with change date.

Download
2010-02-24Officers

Change person director company with change date.

Download
2010-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2009-08-04Capital

Legacy.

Download
2009-06-19Accounts

Accounts with accounts type group.

Download
2009-05-19Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.