This company is commonly known as Prescience Media 4 Limited Liability Partnership. The company was founded 16 years ago and was given the registration number OC335983. The firm's registered office is in NORTH FINCHLEY. You can find them at Pearl Assurance House, 319 Ballards Lane, North Finchley, . This company's SIC code is None Supplied.
Name | : | PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP |
---|---|---|
Company Number | : | OC335983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, North Finchley, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walnuts, 15 Nelson Street, Thame, OX2 2DP | Llp Designated Member | 05 December 2008 | Active |
Lingfield House, London Road, Broughton Village, Milton Keynes, MK10 9LT | Llp Designated Member | 29 July 2008 | Active |
Pearl Assurance House, 319 Ballards Lane, North Finchley, N12 8LY | Llp Designated Member | 01 October 2008 | Active |
59 Hampton Park, Redland, Bristol, , BS6 6LQ | Llp Designated Member | 01 October 2008 | Active |
Road Farm House, Ipswich Road, Tattingstone, IP9 2NW | Llp Designated Member | 29 July 2008 | Active |
408 Whirlowdale Road, Sheffield, South Yorkshire, , S11 9NL | Llp Designated Member | 13 August 2008 | Active |
Flat 1, 27 Oakhill Avenue, Hampstead, London, NW3 7RD | Llp Designated Member | 04 November 2008 | Active |
26 Hanbury Road, Clifton, Bristol, , BS8 2EP | Llp Designated Member | 22 January 2009 | Active |
Lock End House, Mill Lane Lower Shiplake, Oxfordshire, , RG9 3ND | Llp Designated Member | 02 September 2008 | Active |
35, Fisherbeck Park, Ambleside, England, LA22 0AJ | Llp Designated Member | 26 August 2008 | Active |
Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, United Kingdom, MK6 2TA | Corporate Llp Designated Member | 28 March 2008 | Active |
Sunnyfields, Totteridge Green, London, N20 8PH | Llp Designated Member | 04 November 2008 | Active |
1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN | Corporate Llp Designated Member | 02 April 2008 | Active |
Canon House, 27 London End, Beaconsfield, HP9 1LZ | Corporate Llp Designated Member | 28 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-08 | Insolvency | Liquidation voluntary determination. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-03-03 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-03-31 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-03-31 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2016-01-04 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2015-10-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-03-30 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-03-17 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2015-02-17 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-02-11 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.