St Thomas Street
Sunderland
Tyne And Wear
SR1 1NW
Director Name | Mrs Alison Davison |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bridge Court Shadforth DH6 1NN |
Secretary Name | Mrs Alison Davison |
---|---|
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bridge Court Shadforth DH6 1NN |
Website | medialiveproductions.co.uk |
---|---|
Telephone | 07 475984057 |
Telephone region | Mobile |
Registered Address | Room 24 St Thomas Business Centre St Thomas Street Sunderland Tyne And Wear SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Alison Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,133 |
Cash | £17 |
Current Liabilities | £12,150 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Appointment of Mrs Alison Davison as a director on 3 June 2016 (2 pages) |
28 January 2016 | Termination of appointment of Alison Davison as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alison Davison as a secretary on 22 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 January 2015 | Registered office address changed from C/O Floor 1 3 Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE to Room 24 St Thomas Business Centre St Thomas Street Sunderland Tyne and Wear SR1 1NW on 28 January 2015 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
21 February 2014 | Registered office address changed from Fao Newton and Co Tedco Business Centre Jarrow NE32 3DT England on 21 February 2014 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|