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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 05 June 2017 | Active |
14, Green Meadow View, Heolgerrig, Merthyr Tydfil, United Kingdom, CF48 1BG | Director | 02 October 2013 | Active |
Williams House, Columbus Walk, Brigantine Place, Cardiff, Wales, CF10 4BY | Director | 16 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-04 | Resolution | Resolution. | Download |
2020-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.