This company is commonly known as Enitiative Media Limited. The company was founded 16 years ago and was given the registration number 06374777. The firm's registered office is in CARLISLE. You can find them at Office 4 Skiddaw House, Carlisle Airport Business Park, Carlisle, Cumbria. This company's SIC code is 73110 - Advertising agencies.
Name | : | ENITIATIVE MEDIA LIMITED |
---|---|---|
Company Number | : | 06374777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2007 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4 Skiddaw House, Carlisle Airport Business Park, Carlisle, Cumbria, England, CA6 4NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145 Hebden Avenue, Carlisle, CA2 6TW | Director | 18 September 2007 | Active |
138 Holmrook Road, Carlisle, CA2 7TJ | Secretary | 18 September 2007 | Active |
138 Holmrook Road, Carlisle, CA2 7TJ | Director | 18 September 2007 | Active |
Mr Matthew Eric Dean | ||
Notified on | : | 28 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66b, Millbrook Road, Carlisle, England, CA3 0EU |
Nature of control | : |
|
Mr Matthew Eric Dean | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, Holmrook Road, Carlisle, England, CA2 7TJ |
Nature of control | : |
|
Mr Graham Leslie Manchester | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 145, Hebden Avenue, Carlisle, England, CA2 6TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-27 | Dissolution | Dissolution application strike off company. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-10-11 | Officers | Termination secretary company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.