Company NameChill Media Innovations Ltd
Company StatusDissolved
Company Number08200340
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameLegend Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas Angelo Bortone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 West Lane
Full Sutton Airfield Stamford Bridge
York
YO41 1HS
Director NameMr David Fotheringham Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressUnit 13 West Lane
Full Sutton Airfield Stamford Bridge
York
YO41 1HS
Director NameMr Garry Mark Horwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 West Lane
Full Sutton Airfield Stamford Bridge
York
YO41 1HS
Director NameAlexander Harry Roskoss
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 West Lane
Full Sutton Airfield Stamford Bridge
York
YO41 1HS

Contact

Websitelegend-furniture.com

Location

Registered AddressUnit 13 West Lane
Full Sutton Airfield Stamford Bridge
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

20 at £1David Fotheringham Richardson
25.00%
Ordinary A
20 at £1Lorna Richardson
25.00%
Ordinary B
10 at £1Christina Horwell
12.50%
Ordinary B
10 at £1Garry Mark Horwell
12.50%
Ordinary A
10 at £1Mandy Bortone
12.50%
Ordinary B
10 at £1Nicholas Angelo Bortone
12.50%
Ordinary A

Financials

Year2014
Net Worth-£48,354
Cash£3
Current Liabilities£48,547

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
13 February 2019Termination of appointment of Alexander Harry Roskoss as a director on 12 February 2019 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 August 2018Termination of appointment of Garry Mark Horwell as a director on 31 October 2017 (1 page)
31 August 2018Appointment of Alexander Harry Roskoss as a director on 31 October 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
27 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
26 July 2017Termination of appointment of David Fotheringham Richardson as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of David Fotheringham Richardson as a director on 24 July 2017 (1 page)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80
(7 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80
(7 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80
(7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 44
(5 pages)
16 September 2014Register(s) moved to registered office address Unit 13 West Lane Full Sutton Airfield Stamford Bridge York YO41 1HS (1 page)
16 September 2014Register(s) moved to registered office address Unit 13 West Lane Full Sutton Airfield Stamford Bridge York YO41 1HS (1 page)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 44
(5 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 44
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 44
(5 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 44
(5 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 44
(5 pages)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 44
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 44
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 44
(3 pages)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)