Bennett Avenue Horbury
Wakefield
West Yorkshire
WF4 5RA
Director Name | Mr Daniel Tupling |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA |
Secretary Name | Mr Daniel Tupling |
---|---|
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA |
Website | www.megamedianetwork.co.uk |
---|
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£10,490 |
Cash | £15,659 |
Current Liabilities | £64,445 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (9 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 July 2015 (9 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 July 2015 (9 pages) |
21 July 2014 | Registered office address changed from 1258 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA to Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 21 July 2014 (2 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Statement of affairs with form 4.19 (10 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Secretary's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Michael Stankler on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Michael Stankler on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Mr Daniel Tupling on 25 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from Heritage Exchange Wellington Mills Plover Rd Huddersfield West Yorkshire HD33HR England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Heritage Exchange Wellington Mills Plover Rd Huddersfield West Yorkshire HD33HR England on 1 February 2011 (1 page) |
15 April 2010 | Incorporation (24 pages) |