This company is commonly known as Safety Media Ltd. The company was founded 28 years ago and was given the registration number 03124807. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St Mary, Colchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | SAFETY MEDIA LTD |
---|---|---|
Company Number | : | 03124807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School School Lane, Stratford St Mary, Colchester, England, CO7 6LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 01 July 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 10 November 1995 | Active |
34 Stuart Drive, Rhos On Sea, Colwyn Bay, LL28 4UB | Secretary | 01 May 1996 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Secretary | 04 January 2005 | Active |
67 Gwynant, Old Colwyn, LL29 9NJ | Secretary | 06 August 2001 | Active |
14 Bryn Y Fedwen, Llandudno, LL30 1PL | Secretary | 13 November 1995 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Director | 01 July 2019 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Director | 01 July 2019 | Active |
34 Stuart Drive, Rhos On Sea, Colwyn Bay, LL28 4UB | Director | 13 November 1995 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Director | 21 October 2008 | Active |
Number 9, New Vision Business Park, Glascoed Road, St. Asaph, Wales, LL17 0LP | Director | 21 October 2008 | Active |
Number Five Kinmel Park, Abergele Road, Bodelwyddan Rhyl, LL18 5TX | Director | 24 June 1996 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Director | 20 October 2010 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ | Director | 13 November 1995 | Active |
14 Bryn Y Fedwen, Llandudno, LL30 1PL | Director | 13 November 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 10 November 1995 | Active |
Access Uk Ltd | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old School, School Lane, Colchester, England, CO7 6LZ |
Nature of control | : |
|
Mr William Sherbrooke Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old School, School Lane, Colchester, England, CO7 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Change account reference date company current extended. | Download |
2019-07-16 | Resolution | Resolution. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.