Company NameMIKE Parr Media Limited
Company StatusDissolved
Company Number06219760
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Parr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameSarah Drummond
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Andrew Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£3,791
Cash£49,657
Current Liabilities£52,674

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (2 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 September 2018Director's details changed for Mr Michael Andrew Parr on 12 September 2018 (2 pages)
18 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
18 May 2018Change of details for Mr Michael Andrew Parr as a person with significant control on 19 April 2018 (2 pages)
18 May 2018Director's details changed for Mr Michael Andrew Parr on 19 April 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 March 2018Termination of appointment of Sarah Drummond as a secretary on 28 March 2018 (1 page)
25 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 May 2017Director's details changed for Mr Michael Andrew Parr on 19 April 2017 (2 pages)
10 May 2017Director's details changed for Mr Michael Andrew Parr on 19 April 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Secretary's details changed for Sarah Drummond on 11 September 2013 (1 page)
5 June 2014Secretary's details changed for Sarah Drummond on 11 September 2013 (1 page)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Mr Michael Andrew Parr on 17 September 2013 (2 pages)
19 November 2013Director's details changed for Mr Michael Andrew Parr on 17 September 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2012Director's details changed for Mr Michael Andrew Parr on 18 July 2011 (2 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Michael Andrew Parr on 18 July 2011 (2 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Director's details changed for Michael Parr on 19 April 2011 (2 pages)
4 May 2011Director's details changed for Michael Parr on 19 April 2011 (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from 27 north meadow, ovingham prudhoe northumberland NE42 6QH (1 page)
8 July 2009Director's change of particulars / michael parr / 15/06/2009 (1 page)
8 July 2009Director's change of particulars / michael parr / 15/06/2009 (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from 27 north meadow, ovingham prudhoe northumberland NE42 6QH (1 page)
8 July 2009Location of register of members (1 page)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 September 2008Return made up to 19/04/08; full list of members (5 pages)
23 September 2008Return made up to 19/04/08; full list of members (5 pages)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)