This company is commonly known as Channel Mum Limited. The company was founded 9 years ago and was given the registration number 09315479. The firm's registered office is in READING. You can find them at Aquis House, 49 - 51 Blagrave Street, Reading, Berkshire. This company's SIC code is 59112 - Video production activities.
Name | : | CHANNEL MUM LIMITED |
---|---|---|
Company Number | : | 09315479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquis House, 49 - 51 Blagrave Street, Reading, Berkshire, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 04 April 2018 | Active |
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL | Director | 18 November 2014 | Active |
42b, Berkeley Road, London, United Kingdom, N8 8RU | Director | 18 November 2014 | Active |
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL | Director | 04 April 2018 | Active |
3-7 Herbal Hill, London, United Kingdom, EC1R 5EJ | Director | 18 August 2016 | Active |
Heathersett, Chilworth Road, Chilworth, Southampton, England, SO16 7JX | Director | 01 October 2019 | Active |
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL | Director | 10 August 2015 | Active |
Northern 2 Vct Plc | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN |
Nature of control | : |
|
Northern Venture Trust Plc | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN |
Nature of control | : |
|
Northern 3 Vct Plc | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN |
Nature of control | : |
|
Nvm Nominees Limited | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN |
Nature of control | : |
|
Mrs Siobhan Freegard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Incorporation | Memorandum articles. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-08 | Capital | Second filing capital allotment shares. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Capital | Capital alter shares consolidation. | Download |
2021-01-28 | Capital | Capital name of class of shares. | Download |
2021-01-28 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-12 | Incorporation | Memorandum articles. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.