South Woodham Ferrers
Chelmsford
Essex
CM3 5JQ
Director Name | Mr Lee Brian Cullumbine |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(same day as company formation) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Station Road Hatfield Peverel Essex CM3 2DT |
Website | tlc-media.co.uk |
---|---|
Telephone | 01621 841545 |
Telephone region | Maldon |
Registered Address | 110 The Causeway Heybridge Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £500 | Lee Cullumbine 50.00% Ordinary |
---|---|
1 at £500 | Terry Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,778 |
Current Liabilities | £85,213 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (12 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (12 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (11 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (11 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (11 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (11 pages) |
8 March 2012 | Statement of affairs with form 4.19 (5 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Statement of affairs with form 4.19 (5 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages) |
30 October 2010 | Registered office address changed from Farnley Station Road Hatfield Peverel Essex CM3 2DT United Kingdom on 30 October 2010 (1 page) |
30 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages) |
30 October 2010 | Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages) |
30 October 2010 | Registered office address changed from Farnley Station Road Hatfield Peverel Essex CM3 2DT United Kingdom on 30 October 2010 (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
21 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 September 2009 | Incorporation (13 pages) |
7 September 2009 | Incorporation (13 pages) |