Company Information for CODESKY MEDIA LTD
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
08396487
Private Limited Company
Liquidation |
Company Name | |
---|---|
CODESKY MEDIA LTD | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in EC1V | |
Company Number | 08396487 | |
---|---|---|
Company ID Number | 08396487 | |
Date formed | 2013-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 23:23:56 |
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 |
---|---|---|
NICOLA AUCKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN LOUIS HEPPLESTON |
Director | ||
CHRISTOPHER DONALD BOYLE |
Director | ||
RYAN ANTHONY CLARKE |
Director | ||
DUNCAN JAMES BEDDOWS |
Director | ||
SIMON ROBERT EDGAR TYRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE KEY APPS LIMITED | Director | 2017-11-01 | CURRENT | 2015-10-15 | Active | |
SKYGAZER LIMITED | Director | 2015-11-25 | CURRENT | 2011-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS NICOLA AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN HEPPLESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN HEPPLESTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN ANTHONY CLARKE | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD02 | Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD03 | Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LOUIS HEPPLESTON / 19/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BOYLE / 19/02/2016 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 23/11/15 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES BEDDOWS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM KEMPTON HOUSE DYSART ROAD PO BOX 9562 GRANTHAM LINCOLNSHIRE NG31 0EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TYRELL | |
AA01 | PREVSHO FROM 28/02/2015 TO 31/12/2014 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY CLARKE / 11/01/2015 | |
AP01 | DIRECTOR APPOINTED SIMON ROBERT EDGAR TYRELL | |
AP01 | DIRECTOR APPOINTED RYAN ANTHONY CLARKE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES BEDDOWS | |
SH01 | 02/01/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2018-03-02 |
Appointmen | 2018-03-02 |
Resolution | 2018-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
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 CODESKY MEDIA LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CODESKY MEDIA LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CODESKY MEDIA LTD | Event Date | 2018-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | CODESKY MEDIA LTD | Event Date | 2018-03-02 |
Name of Company: CODESKY MEDIA LTD Company Number: 08396487 Nature of Business: Business and domestic software development Registered office: Kempton House, Kempton Way, PO Box 9562, Grantham, Lincoln… | |||
Initiating party | Event Type | Resolution | |
Defending party | CODESKY MEDIA LTD | Event Date | 2018-03-02 |
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. |