Company NameGreengood Media Limited
Company StatusDissolved
Company Number07581367
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

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

Director

Director NameMrs Claire Joanna Thoroughgood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1422 London Road
Leigh-On-Sea
Essex
SS9 2UL

Contact

Websitegreengoodmedia.com
Telephone01329 483391
Telephone regionFareham

Location

Registered Address1422 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Claire Thoroughgood
100.00%
Ordinary

Financials

Year2014
Net Worth£14,163
Cash£12
Current Liabilities£4,575

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Director's details changed for Miss Claire Thoroughgood on 31 December 2014 (2 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Director's details changed for Miss Claire Thoroughgood on 10 October 2014 (2 pages)
16 October 2014Registered office address changed from 92 Astral Gardens Hamble Southampton SO31 4RY to 1422 London Road Leigh-on-Sea Essex SS9 2UL on 16 October 2014 (1 page)
25 April 2014Director's details changed for Miss Claire Greeno on 7 September 2013 (2 pages)
25 April 2014Director's details changed for Miss Claire Greeno on 7 September 2013 (2 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Registered office address changed from 92 Astral Gardens Hamble Southampton SO31 4RY England on 5 April 2013 (1 page)
5 April 2013Director's details changed for Miss Claire Greeno on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 13 the Crescent Netley Abbey Southampton Hampshire SO31 5BG United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 13 the Crescent Netley Abbey Southampton Hampshire SO31 5BG United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Miss Claire Greeno on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 92 Astral Gardens Hamble Southampton SO31 4RY England on 5 April 2013 (1 page)
31 January 2013Partial exemption accounts made up to 31 March 2012 (7 pages)
9 May 2012Registered office address changed from 44 New Road Netley Abbey Southampton SO31 5DP England on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 44 New Road Netley Abbey Southampton SO31 5DP England on 9 May 2012 (1 page)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (24 pages)