This company is commonly known as Ourkind Media Group Ltd.. The company was founded 7 years ago and was given the registration number 10291241. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 58190 - Other publishing activities.
Name | : | OURKIND MEDIA GROUP LTD. |
---|---|---|
Company Number | : | 10291241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Portland House, Portland House, Cheadle, England, SK8 6QL | Director | 02 November 2016 | Active |
Portland House, Portland House, Portland House, Cheadle, England, SK8 6QL | Director | 22 July 2016 | Active |
Mr Aaron Cullen | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Mr Joshua Dean Fletcher | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portland House, Portland House, Cheadle, England, SK8 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-24 | Capital | Capital allotment shares. | Download |
2017-08-23 | Resolution | Resolution. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Capital | Capital alter shares subdivision. | Download |
2017-03-21 | Capital | Capital allotment shares. | Download |
2017-03-20 | Accounts | Change account reference date company current extended. | Download |
2017-03-15 | Resolution | Resolution. | Download |
2017-02-28 | Resolution | Resolution. | Download |
2017-02-28 | Change of name | Change of name notice. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.