Company Information for DECIPHER MEDIA CONSULTANTS LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DECIPHER MEDIA CONSULTANTS LIMITED | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in W1B | ||
Previous Names | ||
|
Company Number | 06738841 | |
---|---|---|
Company ID Number | 06738841 | |
Date formed | 2008-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 2016-06-30 | |
Latest return | 2015-11-03 | |
Return next due | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-12 19:31:23 |
Companies House |
Menu
|
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DECIPHER MEDIA CONSULTANTS LIMITED | DRINAGH DRUMGOAN CARRICKMACROSS CO. MONAGHAN | Normal (1) | Company formed on the 2016-06-02 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ROSE NEWMAN WALLEY |
||
NIGEL JOHN WALLEY |
||
COMPANY SECTRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT STEPHEN KELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECIPHER LTD | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2016-12-27 | |
CHIMNI LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
IBURBIA GLASGOW LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2017-07-11 | |
IBURBIA LONDON LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2017-07-11 | |
IBURBIA STUDIOS MANCHESTER LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Liquidation | |
IBURBIA LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECTRETARIES LIMITED / 06/10/2014 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O C/O, THORNE LANCASTER PARKER THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 03/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH ROSE NEWMAN WALLEY | |
AA01 | PREVSHO FROM 30/11/2010 TO 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 03/11/09 FULL LIST | |
RES15 | CHANGE OF NAME 23/11/2009 | |
CERTNM | COMPANY NAME CHANGED PINEMIST LTD. CERTIFICATE ISSUED ON 03/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | DIRECTOR APPOINTED NIGEL WALLEY | |
288a | SECRETARY APPOINTED COMPANY SECTRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-05-23 |
Appointment of Liquidators | 2016-05-23 |
Meetings of Creditors | 2016-05-03 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
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 DECIPHER MEDIA CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DECIPHER MEDIA CONSULTANTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DECIPHER MEDIA CONSULTANTS LIMITED | Event Date | 2016-05-17 |
Jonathan David Bass and Freddy Khalastschi , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jonathan David Bass, Email: shunt@menzies.co.uk, Tel: 020 7387 5868 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DECIPHER MEDIA CONSULTANTS LIMITED | Event Date | 2016-05-17 |
At a General Meeting of the members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 17 May 2016 at 11.45 am, the following Special Resolution and Ordinary Resolution were duly passed: That the company be wound up voluntarily and that Jonathan David Bass and Freddy Khalastchi , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 11790 and 8752) be appointed Joint Liquidators of the company and that the Joint Liquidators may act jointly and severally. For further details contact: Jonathan David Bass, Email: shunt@menzies.co.uk, Tel: 020 7387 5868 Nigel John Walley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DECIPHER MEDIA CONSULTANTS LIMITED | Event Date | 2016-04-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 17 May 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Jonathan David Bass and Freddy Khalastchi of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Jonathan David Bass (IP No. 11790), Email: shunt@menzies.co.uk or telephone Tel: 020 7387 5868. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DECIPHER MEDIA CONSULTANTS LIMITED | Event Date | 2012-10-02 |