UKBizDB.co.uk

THE GARDEN COMMUNICATION AND MEDIA COMPANY LIMITED

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

This company is commonly known as The Garden Communication And Media Company Limited. The company was founded 21 years ago and was given the registration number 04477550. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:THE GARDEN COMMUNICATION AND MEDIA COMPANY LIMITED
Company Number:04477550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2002
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 58190 - Other publishing activities
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, England, LE12 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dairy House, Dairy Drove, Thorney, Peterborough, PE6 0TX

Director04 July 2002Active
29 Ullswater Avenue, Peterborough, PE4 7UA

Secretary05 December 2002Active
Dairy House, Dairy Drove, Thorney, Peterborough, PE6 0TX

Secretary04 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 2002Active
60 St Barnabas Road, Cambridge, CB1 2DE

Director23 May 2003Active
Caistors Cottage, 9 Caistors Road, Gretton, NN17 3DL

Director04 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 2002Active
63 Park Hall Road, London, N2 9PY

Director23 May 2003Active
28 Wytchley Road, Ketton, Stamford, PE9 3SR

Director23 May 2003Active

People with Significant Control

Mr Trevor David Pfeiffer
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Dairy House, Dairy Drove, Peterborough, United Kingdom, PE6 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-18Address

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

Download
2020-11-19Insolvency

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

Download
2019-10-22Insolvency

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

Download
2018-11-19Insolvency

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

Download
2017-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-24Insolvency

Liquidation voluntary arrangement completion.

Download
2017-08-09Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.