This company is commonly known as Nineten New Media Limited. The company was founded 19 years ago and was given the registration number 05397594. The firm's registered office is in WATERDALE. You can find them at C/o The Offices Of Silke And Co Ltd 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NINETEN NEW MEDIA LIMITED |
---|---|---|
Company Number | : | 05397594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Offices Of Silke And Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Church Walk, Owston Ferry, Doncaster, DN9 1AZ | Director | 17 March 2005 | Active |
19 Church Walk, Owston Ferry, Doncaster, DN9 1AZ | Secretary | 17 March 2005 | Active |
Mr Jeremy Stephen Alcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-05 | Resolution | Resolution. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Termination secretary company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-13 | Address | Change registered office address company with date old address. | Download |
2013-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.