Company NameTastic Multimedia Ltd
Company StatusDissolved
Company Number06998226
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Anthony Patchett
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceWales
Correspondence AddressAfallon Top Llan Road
Glan Conwy
Conwy
LL28 5ND
Wales
Secretary NameClaire Louise Patchett
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAfallon Top Llan Road
Glan Conwy
Conwy
LL28 5ND
Wales

Contact

Websitewww.tasticmedia.co.uk/
Email address[email protected]
Telephone0845 6580322
Telephone regionUnknown

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£53,696
Cash£161
Current Liabilities£54,654

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
6 July 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (6 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (6 pages)
24 February 2016Liquidators statement of receipts and payments to 18 December 2015 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (6 pages)
14 May 2015Liquidators' statement of receipts and payments to 18 December 2014 (7 pages)
14 May 2015Liquidators' statement of receipts and payments to 18 December 2014 (7 pages)
14 May 2015Liquidators statement of receipts and payments to 18 December 2014 (7 pages)
9 January 2014Statement of affairs with form 4.19 (5 pages)
9 January 2014Statement of affairs with form 4.19 (5 pages)
4 January 2014Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page)
8 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page)
8 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
1 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
2 September 2010Director's details changed for Jonathan Anthony Patchett on 24 August 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Jonathan Anthony Patchett on 24 August 2010 (2 pages)
2 September 2010Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Jonathan Patchett on 18 November 2009 (3 pages)
28 November 2009Director's details changed for Jonathan Patchett on 18 November 2009 (3 pages)
28 November 2009Secretary's details changed for Claire Patchett on 18 November 2009 (2 pages)
28 November 2009Secretary's details changed for Claire Patchett on 18 November 2009 (2 pages)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)