UKBizDB.co.uk

THRILLPIC MEDIA LIMITED

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

This company is commonly known as Thrillpic Media Limited. The company was founded 11 years ago and was given the registration number 08263697. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, Sileby, Sileby, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THRILLPIC MEDIA LIMITED
Company Number:08263697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 74202 - Other specialist photography

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director22 October 2012Active
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

Director22 October 2012Active
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW

Director01 April 2014Active
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW

Director01 January 2014Active
Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW

Director22 October 2012Active

People with Significant Control

Ukbc Limited
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Big Bang Promotions International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edward Farnham
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-05-26Insolvency

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

Download
2021-02-11Address

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

Download
2020-06-05Insolvency

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

Download
2019-05-02Address

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

Download
2019-04-16Address

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

Download
2019-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-12Resolution

Resolution.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.