This company is commonly known as Popkorn Media Limited. The company was founded 16 years ago and was given the registration number 06313046. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | POPKORN MEDIA LIMITED |
---|---|---|
Company Number | : | 06313046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10 South Street, Epsom, England, KT18 7PF | Director | 20 March 2009 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Director | 01 August 2014 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Secretary | 16 July 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 July 2007 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Director | 16 July 2007 | Active |
25 Crooked Billet, Wimbledon Common, London, SW19 4RQ | Director | 16 July 2007 | Active |
Flat 1210 Priory Grove, Priory Grove School, London, SW8 2PH | Director | 16 July 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 July 2007 | Active |
Mr Colin Moxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 8-10 South Street, Epsom, England, KT18 7PF |
Nature of control | : |
|
Mr Rory John Campbell-Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10 South Street, Epsom, England, KT18 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-27 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-14 | Officers | Termination secretary company with name termination date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2016-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Officers | Change person director company with change date. | Download |
2016-06-15 | Officers | Change person director company with change date. | Download |
2016-06-15 | Officers | Change person secretary company with change date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.