Company NameCurtis Coxshall Media Limited
Company StatusDissolved
Company Number06637092
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Mark Coxshall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Westlake Avenue
Bowers Gifford
Basildon
Essex
SS13 2JJ
Secretary NameMatthew Coxshall
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Westlake Avenue
Bowers Gifford
Basildon
Essex
SS13 2JJ

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mark Coxshall
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 20 September 2011 (1 page)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 September 2009Return made up to 03/07/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary matthew coxshall (1 page)
4 July 2008Registered office changed on 04/07/2008 from star house 95 high street benfleet essex SS7 5LN (1 page)
3 July 2008Incorporation (16 pages)