Company NameCarparkink Media UK Sales Ltd
Company StatusDissolved
Company Number07037793
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jeffrey Edward Twiggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Atley Business Park, Atley Way
Cramlington
Northumberland
NE23 1WP
Secretary NameMr Philip Benson
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Atley Business Park, Atley Way
Cramlington
Northumberland
NE23 1WP
Director NameMr Philip Jon Benson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Arcot Court
Nelson Park
Cramlington
Northumberland
NE23 1BB
Director NameMr John Thomas Alfred French
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Arcot Court
Nelson Park
Cramlington
Northumberland
NE23 1BB
Director NameMr Frazer Mark MacDonald Venters
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Arcot Court
Nelson Park
Cramlington
Northumberland
NE23 1BB

Location

Registered AddressUnit 12 Atley Business Park, Atley Way
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

100 at £1Jeff Twiggs
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Jeffrey Edward Twiggs on 13 February 2015 (2 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Director's details changed for Mr Jeffrey Edward Twiggs on 13 February 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Philip Benson on 13 February 2015 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Secretary's details changed for Mr Philip Benson on 13 February 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Registered office address changed from Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB to Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB to Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP on 17 July 2015 (1 page)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of Frazer Venters as a director (1 page)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of Frazer Venters as a director (1 page)
15 July 2010Termination of appointment of Philip Benson as a director (1 page)
15 July 2010Termination of appointment of Philip Benson as a director (1 page)
14 July 2010Termination of appointment of John French as a director (1 page)
14 July 2010Termination of appointment of John French as a director (1 page)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)