This company is commonly known as Shootmedia Limited. The company was founded 19 years ago and was given the registration number 05448459. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHOOTMEDIA LIMITED |
---|---|---|
Company Number | : | 05448459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 May 2005 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bishops Close, Walthamstow Village, E17 9RP | Director | 10 May 2005 | Active |
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF | Director | 11 January 2017 | Active |
South Park Chambers, South Park, Gerrards Cross, England, SL9 8HF | Corporate Secretary | 10 May 2005 | Active |
Mr Elliott Cranmer | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-10-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Gazette | Gazette notice compulsory. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Address | Change registered office address company with date old address new address. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.