Willow Hall Drive
Sowerby Bridge
West Yorkshire
HX6 2BL
Secretary Name | Darren Joseph Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Willow Hall Drive Sowerby Bridge West Yorkshire HX6 2BL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | liquidlens.org |
---|---|
Telephone | 01422 351213 |
Telephone region | Halifax |
Registered Address | The Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Jacqueline Ann Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,355 |
Cash | £849 |
Current Liabilities | £40,713 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Company name changed b g media LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed b g media LIMITED\certificate issued on 24/01/13
|
17 January 2013 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2013 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 January 2013 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2013 (1 page) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 17 November 2009 (1 page) |
15 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (11 pages) |
8 June 2006 | Incorporation (11 pages) |