UKBizDB.co.uk

POPKORN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, England, KT18 7PF

Director20 March 2009Active
8-10 South Street, Epsom, England, KT18 7PF

Director01 August 2014Active
8-10 South Street, Epsom, England, KT18 7PF

Secretary16 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 July 2007Active
8-10 South Street, Epsom, England, KT18 7PF

Director16 July 2007Active
25 Crooked Billet, Wimbledon Common, London, SW19 4RQ

Director16 July 2007Active
Flat 1210 Priory Grove, Priory Grove School, London, SW8 2PH

Director16 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Gazette

Gazette dissolved liquidation.

Download
2022-06-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Resolution

Resolution.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-27Insolvency

Liquidation disclaimer notice.

Download
2018-06-22Address

Change registered office address company with date old address new address.

Download
2018-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2016-12-24Mortgage

Mortgage satisfy charge full.

Download
2016-12-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person secretary company with change date.

Download
2016-05-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.