Company NameIconic Media Publishing Ltd
Company StatusDissolved
Company Number05726929
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roger Tasker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshlea 19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameDeborah Tasker
NationalityBritish
StatusClosed
Appointed01 May 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2010)
RoleAdministrator
Correspondence Address19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,416
Cash£79,992
Current Liabilities£23,601

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (5 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-01
(1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Statement of affairs with form 4.19 (7 pages)
3 July 2008Statement of affairs with form 4.19 (7 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Appointment of a voluntary liquidator (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 1 royd business park dyehouse lane brighouse west yorks HD6 1LL england (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 1 royd business park dyehouse lane brighouse west yorks HD6 1LL england (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 02/03/08; full list of members (3 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Return made up to 02/03/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from po Box 83 unit 1 dyehouse lane brighouse west yorkshire HD6 3WZ (1 page)
16 April 2008Registered office changed on 16/04/2008 from po box 83 unit 1 dyehouse lane brighouse west yorkshire HD6 3WZ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 19 woodhouse lane brighouse huddersfield west yorks HD6 3TH (1 page)
7 April 2008Registered office changed on 07/04/2008 from 19 woodhouse lane brighouse huddersfield west yorks HD6 3TH (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 June 2007Particulars of mortgage/charge (9 pages)
15 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Ad 01/03/07--------- £ si 200@1 (2 pages)
6 June 2007£ nc 100/200 01/03/07 (1 page)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Ad 01/03/07--------- £ si 200@1 (2 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007£ nc 100/200 01/03/07 (1 page)
6 June 2007Return made up to 02/03/07; full list of members (6 pages)
10 November 2006Registered office changed on 10/11/06 from: broomfield house firth street huddersfield HD1 3DA (1 page)
10 November 2006Registered office changed on 10/11/06 from: broomfield house firth street huddersfield HD1 3DA (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Incorporation (9 pages)
2 March 2006Incorporation (9 pages)