Company NameNick Wright Media Limited
Company StatusDissolved
Company Number05596981
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)
Previous NameNick Wright (Productions) Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Nicholas Charles Molnar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RolePresenter
Country of ResidenceEngland
Correspondence Address18 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Secretary NameMrs Jillian Susan Molnar
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleSecretary
Correspondence Address18 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

75 at £1Nicholas Charles Molnar
75.00%
Ordinary
25 at £1Jillian Susan Molnar
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,689
Current Liabilities£12,938

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
2 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (22 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
7 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (21 pages)
7 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (21 pages)
14 August 2017Registered office address changed from C/O Begbies Traynor the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Begbies Traynor the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
25 July 2016Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU United Kingdom to C/O Begbies Traynor the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU United Kingdom to C/O Begbies Traynor the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 25 July 2016 (1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
18 July 2016Statement of affairs with form 4.19 (6 pages)
18 July 2016Statement of affairs with form 4.19 (6 pages)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
14 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page)
25 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Secretary's details changed for Mrs Jillian Susan Molnar on 20 October 2010 (2 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Secretary's details changed for Mrs Jillian Susan Molnar on 20 October 2010 (2 pages)
23 November 2011Director's details changed for Mr Nicholas Charles Molnar on 20 October 2010 (2 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Director's details changed for Mr Nicholas Charles Molnar on 20 October 2010 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
14 September 2010Company name changed nick wright (productions) LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed nick wright (productions) LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
14 September 2010Change of name notice (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 November 2009Director's details changed for Nicholas Charles Molnar on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Jillian Susan Molnar on 25 November 2009 (1 page)
25 November 2009Director's details changed for Nicholas Charles Molnar on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Jillian Susan Molnar on 25 November 2009 (1 page)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 January 2009Return made up to 19/10/07; full list of members (10 pages)
14 January 2009Return made up to 19/10/08; full list of members (10 pages)
14 January 2009Return made up to 19/10/08; full list of members (10 pages)
14 January 2009Return made up to 19/10/07; full list of members (10 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 18 george stephenson drive darlington county durham DL2 2GE (1 page)
16 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
16 August 2007Registered office changed on 16/08/07 from: 18 george stephenson drive darlington county durham DL2 2GE (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Director resigned (1 page)
11 November 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: nick wright (productions) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005Registered office changed on 11/11/05 from: nick wright (productions) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 October 2005Incorporation (18 pages)
19 October 2005Incorporation (18 pages)