This company is commonly known as Square Up Media Ltd. The company was founded 19 years ago and was given the registration number 05425271. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 90030 - Artistic creation.
Name | : | SQUARE UP MEDIA LTD |
---|---|---|
Company Number | : | 05425271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 2005 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Secretary | 15 April 2005 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 15 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 15 April 2005 | Active |
187 Elsley Road, London, SW11 5LG | Director | 15 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 15 April 2005 | Active |
Mr Timothy Luke Slee | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-25 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-08 | Capital | Capital allotment shares. | Download |
2018-08-08 | Capital | Capital alter shares subdivision. | Download |
2018-08-07 | Resolution | Resolution. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.