Rainham
Gillingham
Kent
ME8 7XH
Secretary Name | Mr Victor Thomas Short |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Friars Wharf Green Lane Gateshead Tyne And Wear NE10 0QX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | argent-media.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 435555 |
Telephone region | Sittingbourne |
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lee Anthony Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,804 |
Gross Profit | £40,841 |
Net Worth | £1,336 |
Cash | £4,793 |
Current Liabilities | £38,212 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
11 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
28 January 2016 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
7 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page) |
28 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
28 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Victor Short as a secretary (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Victor Short as a secretary (1 page) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 29 December 2010 (1 page) |
26 December 2010 | Secretary's details changed for Mr Victor Thomas Short on 26 December 2010 (1 page) |
26 December 2010 | Secretary's details changed for Mr Victor Thomas Short on 26 December 2010 (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
29 April 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
29 April 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Lee Anthony Davis on 31 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Lee Anthony Davis on 31 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
23 September 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
23 September 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page) |
22 September 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page) |
22 September 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (16 pages) |
19 January 2004 | Incorporation (16 pages) |