UKBizDB.co.uk

STRIKEBACK C LIMITED

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

This company is commonly known as Strikeback C Limited. The company was founded 17 years ago and was given the registration number 05860309. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:STRIKEBACK C LIMITED
Company Number:05860309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary19 September 2019Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary12 November 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director01 May 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director12 November 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director14 March 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary30 April 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary10 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary28 September 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 June 2006Active
Flat 2, 16 Grenville Place, London, SW7 4RW

Director25 July 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director21 November 2014Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
50 Wilton Crescent, Wimbledon, London, SW19 3QS

Director25 July 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director10 January 2011Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director28 June 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
82 Alleyn Road, Dulwich, London, SE21 8AH

Director09 November 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director28 June 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director07 November 2013Active
1 Ranelagh Avenue, London, SW6 3PJ

Director25 July 2006Active

People with Significant Control

All3media Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Address

Move registers to sail company with new address.

Download
2020-12-14Address

Change sail address company with new address.

Download
2020-12-10Insolvency

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

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-02Resolution

Resolution.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Capital

Legacy.

Download
2019-08-16Capital

Capital statement capital company with date currency figure.

Download
2019-08-16Insolvency

Legacy.

Download
2019-08-16Resolution

Resolution.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.