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.
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 | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 19 September 2019 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 12 November 2015 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 01 May 2015 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 12 November 2015 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 14 March 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 31 August 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 30 April 2015 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 10 January 2011 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 28 September 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 28 June 2006 | Active |
Flat 2, 16 Grenville Place, London, SW7 4RW | Director | 25 July 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 31 August 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 21 November 2014 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
50 Wilton Crescent, Wimbledon, London, SW19 3QS | Director | 25 July 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 10 January 2011 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 28 June 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
82 Alleyn Road, Dulwich, London, SE21 8AH | Director | 09 November 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 28 June 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 07 November 2013 | Active |
1 Ranelagh Avenue, London, SW6 3PJ | Director | 25 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Address | Move registers to sail company with new address. | Download |
2020-12-14 | Address | Change sail address company with new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-16 | Capital | Legacy. | Download |
2019-08-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-16 | Insolvency | Legacy. | Download |
2019-08-16 | Resolution | Resolution. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.