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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX | Director | 21 October 2010 | Active |
2nd Floor Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ | Secretary | 20 May 2009 | Active |
44 Ryles Park Road, Macclesfield, SK11 8AH | Secretary | 01 September 2008 | Active |
38 Harehills Avenue, Leeds, LS7 4EU | Secretary | 16 June 2008 | Active |
The Old Vicarage, Litlington, Royston, SG8 0QB | Director | 11 July 2008 | Active |
2nd Floor Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ | Director | 21 October 2010 | Active |
31 Borrough Avenue, Gledhow, Leeds, LS8 1LR | Director | 16 June 2008 | Active |
44 Ryles Park Road, Macclesfield, SK11 8AH | Director | 01 September 2008 | Active |
37, South West Avenue, Bollington, Macclesfield, England, SK10 5DX | Director | 11 July 2008 | Active |
24, The Green, Leeds, LS17 6QL | Director | 01 September 2008 | Active |
1 Hillcrest Road, Bollington, SK10 5DR | Director | 01 September 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Capital | Capital allotment shares. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.