This company is commonly known as Seed Media Limited. The company was founded 16 years ago and was given the registration number 06487246. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SEED MEDIA LIMITED |
---|---|---|
Company Number | : | 06487246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramshott Meadows, Bramshott, GU30 7RQ | Director | 07 February 2008 | Active |
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, GU30 7RQ | Secretary | 07 February 2008 | Active |
35 Westgate, Huddersfield, HD1 1NY | Corporate Secretary | 29 January 2008 | Active |
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, GU30 7RQ | Director | 07 February 2008 | Active |
35 Westgate, Huddersfield, HD1 1NY | Corporate Director | 29 January 2008 | Active |
Mr Martin Charles Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramshott Meadows, Burgh Hill, Liphook, England, GU30 7RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-30 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2018-12-06 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Capital | Capital allotment shares. | Download |
2017-10-12 | Capital | Capital alter shares subdivision. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Resolution | Resolution. | Download |
2017-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Resolution | Resolution. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.