UKBizDB.co.uk

SORENSON MEDIA LIMITED

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

This company is commonly known as Sorenson Media Limited. The company was founded 11 years ago and was given the registration number 08490306. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SORENSON MEDIA LIMITED
Company Number:08490306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 April 2013
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director05 June 2017Active
14, Green Meadow View, Heolgerrig, Merthyr Tydfil, United Kingdom, CF48 1BG

Director02 October 2013Active
Williams House, Columbus Walk, Brigantine Place, Cardiff, Wales, CF10 4BY

Director16 April 2013Active

People with Significant Control

Nielsen Holdings Plc
Notified on:21 February 2019
Status:Active
Country of residence:United Kingdom
Address:Nielsen House, John Smith Drive, Oxford, United Kingdom, OX4 2WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Michael Cormie
Notified on:01 June 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:9, Cathedral Road, Cardiff, CF11 9HA
Nature of control:
  • Significant influence or control
Dr Christakis Joannou Liassides
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:14, Green Meadow View, Merthyr Tydfil, United Kingdom, CF48 1BG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-28Insolvency

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

Download
2020-07-22Address

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

Download
2020-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-04Resolution

Resolution.

Download
2020-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Address

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

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Address

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

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.