South Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
LLP Designated Member Name | Mr Christopher John Steward |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
LLP Designated Member Name | Mrs Joanna Mary McCormack |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Status | Resigned |
Appointed | 27 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Investments Llp South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
LLP Designated Member Name | Trending Media UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2017) |
Correspondence Address | 8 Kingswood Place Station Road Edenbridge Kent TN8 6HD |
Registered Address | 127 Investments Llp South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | £3,723 |
Cash | £6,390 |
Current Liabilities | £4,100 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Termination of appointment of Trending Media Uk Limited as a member on 12 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Trending Media Uk Limited as a member on 12 November 2017 (1 page) |
2 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages) |
3 October 2015 | Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page) |
3 October 2015 | Appointment of Trending Media Uk Limited as a member on 3 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page) |
3 October 2015 | Termination of appointment of Joanna Mary Mccormack as a member on 3 October 2015 (1 page) |
14 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
20 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 June 2014 | Annual return made up to 29 June 2014 (3 pages) |
29 June 2014 | Annual return made up to 29 June 2014 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Suite 4455 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 9 January 2014 (1 page) |
22 July 2013 | Member's details changed for Mr Harry Andrew Mccormack on 1 April 2013 (2 pages) |
22 July 2013 | Annual return made up to 29 June 2013 (3 pages) |
22 July 2013 | Member's details changed for Mr Harry Andrew Mccormack on 1 April 2013 (2 pages) |
22 July 2013 | Annual return made up to 29 June 2013 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Termination of appointment of Christopher Steward as a member (1 page) |
27 March 2013 | Appointment of Mrs Joanna Mary Mccormack as a member (2 pages) |
27 March 2013 | Termination of appointment of Christopher Steward as a member (1 page) |
27 March 2013 | Appointment of Mrs Joanna Mary Mccormack as a member (2 pages) |
18 March 2013 | Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX on 18 March 2013 (1 page) |
13 March 2013 | Current accounting period extended from 27 March 2013 to 30 June 2013 (1 page) |
13 March 2013 | Current accounting period extended from 27 March 2013 to 30 June 2013 (1 page) |
11 March 2013 | Current accounting period shortened from 30 June 2013 to 27 March 2013 (1 page) |
11 March 2013 | Current accounting period shortened from 30 June 2013 to 27 March 2013 (1 page) |
12 July 2012 | Annual return made up to 29 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 29 June 2012 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 29 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 29 June 2011 (3 pages) |
29 June 2010 | Incorporation of a limited liability partnership (9 pages) |
29 June 2010 | Incorporation of a limited liability partnership (9 pages) |