Advanced company searchLink opens in new window

MANOR MEDIA LIMITED

Company number 06886272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
01 Oct 2013 AA Accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mr Graeme Paul Lowdon on 15 February 2012
15 May 2012 CH01 Director's details changed for Mr John Alfred Booth on 15 February 2012
15 Feb 2012 AD01 Registered office address changed from 1 Manor Drive Dinnington Sheffield S25 3QU United Kingdom on 15 February 2012
24 Nov 2011 AA Full accounts made up to 31 December 2010
23 Nov 2011 AP01 Appointment of Mr Andrew Jonathan Webb as a director on 23 November 2011
07 Sep 2011 TM01 Termination of appointment of Nicholas John Peter Wirth as a director on 26 August 2011
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from 1 Manor Drie Dinnington Sheffield S25 3QU on 18 May 2011
02 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
21 May 2010 AP01 Appointment of Mr John Alfred Booth as a director
21 May 2010 AP01 Appointment of Nicholas Jow Peter Wirth as a director
21 May 2010 AP01 Appointment of Graeme Paul Lowdon as a director
21 May 2010 TM01 Termination of appointment of James Gordon as a director
04 May 2010 AA Accounts made up to 31 December 2009
25 Mar 2010 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES on 25 March 2010
25 Mar 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
01 Mar 2010 CERTNM Company name changed gordons 154 LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
01 Mar 2010 CONNOT Change of name notice