Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 567 MEDIA LIMITED
Company Information for

567 MEDIA LIMITED

JAMES NICOLSON LINK, YORK, YO30 4XG,
Company Registration Number
07131414
Private Limited Company
Dissolved

Dissolved 2017-06-16

Company Overview

About 567 Media Ltd
567 MEDIA LIMITED was founded on 2010-01-20 and had its registered office in James Nicolson Link. The company was dissolved on the 2017-06-16 and is no longer trading or active.

Key Data
Company Name
567 MEDIA LIMITED
 
Legal Registered Office
JAMES NICOLSON LINK
YORK
YO30 4XG
Other companies in TS24
 
Filing Information
Company Number 07131414
Date formed 2010-01-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2017-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 567 MEDIA LIMITED
Is this data useful to you?
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.

Company Officers of 567 MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2013-02-20
PAUL BENOLIEL
Director 2010-09-03
SIMON MICHAEL CLOSE
Director 2010-09-03
RICHARD GOBLET D'ALVIELLA
Director 2010-09-03
FRASER THOMAS HARPER
Director 2010-01-20
DAVID HOBSON
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CLOSE
Company Secretary 2010-09-03 2013-02-20
ALEJANDRO JOAQUIN DE SARRIERA
Director 2010-09-03 2011-05-24
GEORGE BARRIE HARPER
Company Secretary 2010-01-20 2010-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
PAUL BENOLIEL HARBOR SUPPLIES LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-01-26
PAUL BENOLIEL LINGDALE ENGINEERING LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
SIMON MICHAEL CLOSE TEKSIS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
FRASER THOMAS HARPER E-GISTICS LIMITED Director 2013-08-29 CURRENT 2013-01-17 Liquidation
DAVID HOBSON MELODIA CONSULTING LTD Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER THOMAS HARPER / 31/01/2017
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA
2015-04-284.20STATEMENT OF AFFAIRS/4.19
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LIQ MISC RESRESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS
2015-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-284.20STATEMENT OF AFFAIRS/4.19
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LIQ MISC RESRESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS
2015-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 66 CHURCH STREET HARTLEPOOL TS24 7DN UNITED KINGDOM
2015-02-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-03GAZ1FIRST GAZETTE
2014-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER HOUSE ST MARK'S COURT STOCKTON-ON-TEES CLEVELAND TS17 6QP
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 19298
2014-05-28AR0120/01/14 FULL LIST
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071314140002
2013-07-03SH0101/07/13 STATEMENT OF CAPITAL GBP 19298
2013-07-03SH0101/07/13 STATEMENT OF CAPITAL GBP 19298
2013-07-03SH0101/07/13 STATEMENT OF CAPITAL GBP 19298
2013-07-03SH0101/07/13 STATEMENT OF CAPITAL GBP 19298
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLOSE
2013-02-27TM02TERMINATE SEC APPOINTMENT
2013-02-27SH0120/02/13 STATEMENT OF CAPITAL GBP 16947
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN
2013-02-26AP04CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED
2013-02-15AR0120/01/13 FULL LIST
2013-02-13SH0124/12/12 STATEMENT OF CAPITAL GBP 14525
2012-11-06SH0126/04/12 STATEMENT OF CAPITAL GBP 11274
2012-10-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-05-17SH0106/09/11 STATEMENT OF CAPITAL GBP 10106
2012-05-11RES01ADOPT ARTICLES 26/04/2012
2012-05-01AR0120/01/12 FULL LIST
2012-04-12SH0126/03/12 STATEMENT OF CAPITAL GBP 10168
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-27AP01DIRECTOR APPOINTED MR DAVID HOBSON
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO DE SARRIERA
2011-04-26SH0108/03/11 STATEMENT OF CAPITAL GBP 8894
2011-03-10AR0120/01/11 FULL LIST
2011-03-01SH0111/11/10 STATEMENT OF CAPITAL GBP 8819
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31SH0631/12/10 STATEMENT OF CAPITAL GBP 8072
2010-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-31SH0111/10/10 STATEMENT OF CAPITAL GBP 8739
2010-11-19AP01DIRECTOR APPOINTED PAUL BENOLIEL
2010-11-19SH0121/09/10 STATEMENT OF CAPITAL GBP 341185.04
2010-10-13AP01DIRECTOR APPOINTED ALEJANDRO JOAQUIN DE SARRIERA
2010-10-13AP01DIRECTOR APPOINTED RICHARD GOBLET D'ALVIELLA
2010-10-13RES01ADOPT ARTICLES 03/09/2010
2010-10-06RES01ALTER ARTICLES 03/09/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 222 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6BN UNITED KINGDOM
2010-10-06AP03SECRETARY APPOINTED SIMON CLOSE
2010-10-06AP01DIRECTOR APPOINTED SIMON CLOSE
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY GEORGE HARPER
2010-10-06SH0109/04/10 STATEMENT OF CAPITAL GBP 101
2010-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 567 MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Notice of Intended Dividends2016-10-19
Resolutions for Winding-up2015-07-09
Appointment of Liquidators2015-04-21
Meetings of Creditors2015-03-26
Fines / Sanctions
No fines or sanctions have been issued against 567 MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding LEGION TRADE FINANCE LIMITED
DEBENTURE 2012-02-21 ALL of the property or undertaking has been released from charge LEGION TRADE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31

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 567 MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of 567 MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 567 MEDIA LIMITED
Trademarks
We have not found any records of 567 MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 567 MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 567 MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 567 MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending party567 MEDIA LIMITEDEvent Date2016-10-17
Principal Trading Address: (Formerly) 18 Shacklewell Lane, Dalston, London, E8 2EZ David Adam Broadbent and Rob Sadler (IP Nos 009458 and 009172) both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company on 14 April 2015. The Joint Liquidators intend to declare a First and Final Dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 14 November 2016 (the last date for proving) to send in their proofs of debt, along with documentary evidence to substantiate their claim to the Joint Liquidators, at Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and, if so required to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event TypeAppointment of Liquidators
Defending party567 MEDIA LIMITEDEvent Date2015-04-14
David Adam Broadbent and Rob Sadler , Begbies Traynor (Central) LLP , 17/25 Scarborough Street, Hartlepool TS24 7DA :
 
Initiating party Event TypeResolutions for Winding-up
Defending party567 MEDIA LIMITEDEvent Date2015-04-14
Passed on 14 April 2015 At a General Meeting of the above named company, duly convened, and held at 17/25 Scarborough Street, Hartlepool on 14 April 2015 at 10:00 am, the following resolutions were duly passed: As a Special Resolution That the company be wound up voluntarily; and As an Ordinary Resolution That David Adam Broadbent and Rob Sadler of Begbies Traynor (Central) LLP , 17/25 Scarborough Street, Hartlepool, TS24 7DA be and are hereby appointed Joint Liquidators for the purpose of such winding up.
 
Initiating party Event TypeFinal Meetings
Defending party567 MEDIA LIMITEDEvent Date2015-04-14
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 03 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 14 April 2015 Office Holder details: David Adam Broadbent , (IP No. 9458) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Rob Sadler , (IP No. 009172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Jonathan Todd by email at jonathan.todd@begbies-traynor.com or by telephone on 01904 479801. David Adam Broadbent , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party567 MEDIA LIMITEDEvent Date2015-03-19
Nature of Business: SIC Code (70100) Activities of Head Offices Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above company will be held at 17/25 Scarborough Street, Hartlepool, TS24 7DA on 14 April 2015 at 10:30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the company at 17/25 Scarborough Street, Hartlepool TS24 7DA not later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the companys creditors will be available for inspection, free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further information, please contact Dave Broadbent on (01429) 241 266 or david.broadbent@broadbentsbrs.com . BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 567 MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 567 MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.