Roxwell Road
Chelmsford
Essex
CM1 4LN
Director Name | Mr Ranjan Thilagarajah |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 February 2015) |
Role | Medical Consultant |
Country of Residence | Australia |
Correspondence Address | The Old Chapel 33 Church Street Coggeshall Colchester CO6 1TX |
Website | www.cernomedia.com/ |
---|---|
Email address | [email protected] |
Registered Address | Media House Boyton Hall Roxwell Road Chelmsford, Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
1000 at £1 | Gary Disley 100.00% Ordinary |
---|
Latest Accounts | 22 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (1 page) |
20 September 2020 | Previous accounting period shortened from 20 June 2020 to 19 June 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
21 June 2020 | Current accounting period shortened from 21 June 2019 to 20 June 2019 (1 page) |
21 March 2020 | Previous accounting period shortened from 22 June 2019 to 21 June 2019 (1 page) |
20 September 2019 | Micro company accounts made up to 22 June 2018 (2 pages) |
26 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 June 2019 | Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page) |
22 March 2019 | Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
25 September 2018 | Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
26 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 June 2018 | Current accounting period shortened from 26 June 2017 to 25 June 2017 (1 page) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 28 June 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 28 June 2016 (3 pages) |
17 August 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
17 August 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Ranjan Thilagarajah as a director on 29 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ranjan Thilagarajah as a director on 29 January 2015 (2 pages) |
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Company name changed cerno media world LTD\certificate issued on 11/08/14
|
11 August 2014 | Company name changed cerno media world LTD\certificate issued on 11/08/14 (3 pages) |
11 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 May 2013 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford CM1 1PE England on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Gary Kenneth Disley on 19 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford CM1 1PE England on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Gary Kenneth Disley on 19 May 2013 (2 pages) |
30 April 2013 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford Essex CM1 1PE England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford Essex CM1 1PE England on 30 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 29 April 2013 (1 page) |
9 July 2012 | Company name changed cerno media LTD\certificate issued on 09/07/12
|
9 July 2012 | Company name changed cerno media LTD\certificate issued on 09/07/12
|
9 July 2012 | Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|