Company Information for ESSENTIAL LOGIC MEDIA LIMITED
GROSVENOR HOUSE, 11 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1RB,
|
Company Registration Number
05022970
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ESSENTIAL LOGIC MEDIA LIMITED | |
Legal Registered Office | |
GROSVENOR HOUSE 11 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB Other companies in B9 | |
Company Number | 05022970 | |
---|---|---|
Company ID Number | 05022970 | |
Date formed | 2004-01-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-05-16 14:29:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GREY DAVIES |
||
JONATHAN GREY DAVIES |
||
PAUL ANTONY FOSTER |
||
GIRISH VISHAN NATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSENTIAL LOGIC LIMITED | Company Secretary | 2000-07-27 | CURRENT | 2000-07-26 | Active | |
ESSENTIAL LOGIC LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-26 | Active | |
YOUR BEAUTIQUE TRAINING LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Liquidation | |
ESSENTIAL LOGIC LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-26 | Active | |
ESSENTIAL LOGIC LIMITED | Director | 2010-08-01 | CURRENT | 2000-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM Studios 419-420 the Greenhouse the Custard Factory Birmingham West Midlands B9 4AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN GREY DAVIES on 2011-03-25 | |
CH01 | Director's details changed for Jonathan Grey Davies on 2011-03-25 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH VISHAN NATH / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FOSTER / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREY DAVIES / 22/01/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 32 GRANGE ROAD ALBRIGHTON SHROPSHIRE WV7 3LD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/01/04--------- £ SI 98@1=98 £ IC 1/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSENTIAL LOGIC MEDIA LIMITED
Called Up Share Capital | 2012-08-01 | £ 900 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 1,729 |
Current Assets | 2012-08-01 | £ 6,883 |
Debtors | 2012-08-01 | £ 5,154 |
Shareholder Funds | 2012-08-01 | £ 7,783 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ESSENTIAL LOGIC MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |