UKBizDB.co.uk

CONNECT2 MEDIA LIMITED

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

This company is commonly known as Connect2 Media Limited. The company was founded 15 years ago and was given the registration number 06620693. The firm's registered office is in MANCHESTER. You can find them at The Sharp Project Suite Gold 153, Thorp Road, Manchester, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONNECT2 MEDIA LIMITED
Company Number:06620693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Sharp Project Suite Gold 153, Thorp Road, Manchester, Lancashire, United Kingdom, M40 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director21 October 2010Active
2nd Floor Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ

Secretary20 May 2009Active
44 Ryles Park Road, Macclesfield, SK11 8AH

Secretary01 September 2008Active
38 Harehills Avenue, Leeds, LS7 4EU

Secretary16 June 2008Active
The Old Vicarage, Litlington, Royston, SG8 0QB

Director11 July 2008Active
2nd Floor Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ

Director21 October 2010Active
31 Borrough Avenue, Gledhow, Leeds, LS8 1LR

Director16 June 2008Active
44 Ryles Park Road, Macclesfield, SK11 8AH

Director01 September 2008Active
37, South West Avenue, Bollington, Macclesfield, England, SK10 5DX

Director11 July 2008Active
24, The Green, Leeds, LS17 6QL

Director01 September 2008Active
1 Hillcrest Road, Bollington, SK10 5DR

Director01 September 2008Active

People with Significant Control

Connect2 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

Change registered office address company with date old address new address.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.