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.
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 | : |
|
Registered Address | : | 109 Swan Street, Sileby, Sileby, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 22 October 2012 | Active |
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA | Director | 22 October 2012 | Active |
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW | Director | 01 April 2014 | Active |
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW | Director | 01 January 2014 | Active |
Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW | Director | 22 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.