Company NamePlanet Media International Llp
Company StatusDissolved
Company NumberOC349329
CategoryLimited Liability Partnership
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameMr Colin Brian McNeill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18f7 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR
LLP Member NameJillian Evans
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18f7 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR
LLP Designated Member NameKerry Finn
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameMr Paul Anthony Roper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameThe Planet Group (UK) Limited (Corporation)
StatusClosed
Appointed15 October 2009(same day as company formation)
Correspondence Address7 Bay Hall Willow Lane
Birkby
Huddersfield
West Yorkshire
HD1 5EN
LLP Designated Member NameMr Edouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameDavie Andrew Hough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameMichelle Newton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameLaura Jayne Wojciechowski
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
LLP Member NameMr Simon James Thornhill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bay Hall Willow Lane
Birkby
Huddersfield
West Yorkshire
HD1 5EN

Location

Registered Address18f7 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£468
Current Liabilities£66,255

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the limited liability partnership off the register (3 pages)
30 July 2015Application to strike the limited liability partnership off the register (3 pages)
15 May 2015Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 18F7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 18F7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 15 May 2015 (1 page)
24 October 2014Annual return made up to 15 October 2014 (6 pages)
24 October 2014Annual return made up to 15 October 2014 (6 pages)
17 June 2014Member's details changed for Kerry Finn on 11 June 2014 (2 pages)
17 June 2014Member's details changed for Kerry Finn on 11 June 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 November 2013Annual return made up to 15 October 2013 (6 pages)
14 November 2013Annual return made up to 15 October 2013 (6 pages)
4 October 2013Termination of appointment of Edouard Rayner as a member (2 pages)
4 October 2013Termination of appointment of Edouard Rayner as a member (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 February 2013Termination of appointment of Davie Hough as a member (2 pages)
18 February 2013Appointment of Kerry Finn as a member (3 pages)
18 February 2013Appointment of Kerry Finn as a member (3 pages)
18 February 2013Termination of appointment of Davie Hough as a member (2 pages)
18 February 2013Termination of appointment of Simon Thornhill as a member (2 pages)
18 February 2013Termination of appointment of Simon Thornhill as a member (2 pages)
18 February 2013Appointment of Paul Roper as a member (3 pages)
18 February 2013Appointment of Paul Roper as a member (3 pages)
7 November 2012Annual return made up to 15 October 2012 (5 pages)
7 November 2012Annual return made up to 15 October 2012 (5 pages)
26 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2010 (13 pages)
26 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2011 (13 pages)
26 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2010 (13 pages)
26 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2011 (13 pages)
26 October 2012Appointment of The Planet Group (Uk) Limited as a member (3 pages)
26 October 2012Appointment of The Planet Group (Uk) Limited as a member (3 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 October 2011Member's details changed for Davie Andrew Hough on 15 October 2011 (2 pages)
26 October 2011Member's details changed for Davie Andrew Hough on 15 October 2011 (2 pages)
26 October 2011Annual return made up to 15 October 2011
  • ANNOTATION A second filed LLAR01 was registered on 26/10/2012
(5 pages)
26 October 2011Annual return made up to 15 October 2011
  • ANNOTATION A second filed LLAR01 was registered on 26/10/2012
(5 pages)
26 October 2011Member's details changed for Jillian Evans on 15 October 2011 (2 pages)
26 October 2011Member's details changed for Jillian Evans on 15 October 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
27 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
21 October 2010Annual return made up to 15 October 2010
  • ANNOTATION A second filed LLAR01 was registered on 26/10/2012
(5 pages)
21 October 2010Annual return made up to 15 October 2010
  • ANNOTATION A second filed LLAR01 was registered on 26/10/2012
(5 pages)
21 October 2010Member's details changed for Jillian Evans on 15 October 2010 (2 pages)
21 October 2010Member's details changed for Davie Andrew Hough on 15 October 2010 (2 pages)
21 October 2010Member's details changed for Jillian Evans on 15 October 2010 (2 pages)
21 October 2010Member's details changed for Davie Andrew Hough on 15 October 2010 (2 pages)
13 July 2010Appointment of Simon James Thornhill as a member (2 pages)
13 July 2010Appointment of Simon James Thornhill as a member (2 pages)
13 April 2010Termination of appointment of Laura Wojciechowski as a member (2 pages)
13 April 2010Termination of appointment of Laura Wojciechowski as a member (2 pages)
13 April 2010Termination of appointment of Michelle Newton as a member (2 pages)
13 April 2010Termination of appointment of Michelle Newton as a member (2 pages)
3 February 2010Appointment of Jillian Evans as a member (2 pages)
3 February 2010Appointment of Laura Jayne Wojciechowski as a member (2 pages)
3 February 2010Appointment of Jillian Evans as a member (2 pages)
3 February 2010Appointment of Michelle Newton as a member (2 pages)
3 February 2010Appointment of Michelle Newton as a member (2 pages)
3 February 2010Appointment of Davie Andrew Hough as a member (2 pages)
3 February 2010Appointment of Laura Jayne Wojciechowski as a member (2 pages)
3 February 2010Appointment of Davie Andrew Hough as a member (2 pages)
15 October 2009Incorporation of a limited liability partnership (6 pages)
15 October 2009Incorporation of a limited liability partnership (6 pages)