Leigh
Essex
Director Name | Mr Richard Philip Christopher Holland |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2013) |
Role | Web Design |
Country of Residence | England |
Correspondence Address | Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU |
Website | www.revivedigitalmedia.com/ |
---|
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£26,190 |
Cash | £9,910 |
Current Liabilities | £58,874 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2015 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Statement of affairs with form 4.19 (6 pages) |
7 January 2015 | Statement of affairs with form 4.19 (6 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Philip Anthony Thomas on 14 June 2014 (2 pages) |
26 June 2014 | Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom (1 page) |
26 June 2014 | Director's details changed for Mr Philip Anthony Thomas on 14 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Registered office address changed from Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU on 23 May 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 March 2013 | Termination of appointment of Richard Holland as a director (1 page) |
22 March 2013 | Termination of appointment of Richard Holland as a director (1 page) |
3 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Director's details changed for Mr Philip Anthony Thomas on 14 October 2010 (2 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mr Philip Anthony Thomas on 14 October 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Director's details changed for Mr Philip Anthony Thomas on 13 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Philip Anthony Thomas on 13 September 2010 (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 October 2009 | Appointment of Mr Richard Philip Christopher Holland as a director (2 pages) |
7 October 2009 | Appointment of Mr Richard Philip Christopher Holland as a director (2 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 March 2009 | Memorandum and Articles of Association (12 pages) |
17 March 2009 | Memorandum and Articles of Association (12 pages) |
7 March 2009 | Company name changed pathom media LIMITED\certificate issued on 10/03/09 (3 pages) |
7 March 2009 | Company name changed pathom media LIMITED\certificate issued on 10/03/09 (3 pages) |
25 June 2008 | Incorporation (16 pages) |
25 June 2008 | Incorporation (16 pages) |