Company NameGinavo Media Ltd
DirectorNicholas Abbinante
Company StatusLiquidation
Company Number07091411
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Previous NameGinava Media Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Abbinante
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 3 months
RoleSales Rep
Country of ResidenceEngland
Correspondence Address125 - 127 Richmond Place
Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Vince Abbinante
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEnterprise Centre Hoole Bridge
Hoole
Chester
Cheshire
CH2 3NE
Wales

Location

Registered Address125 - 127 Richmond Place
Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Claire Abbinante
25.00%
Ordinary B
1 at £1Holly Abbinante
25.00%
Ordinary B
1 at £1Nicholas Abbinante
25.00%
Ordinary
1 at £1Vince Abbinante
25.00%
Ordinary

Financials

Year2014
Net Worth£52,028
Cash£82,559
Current Liabilities£41,744

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due15 December 2016 (overdue)

Filing History

24 November 2016Order of court to wind up (3 pages)
24 November 2016Order of court to wind up (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders (4 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders (4 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders (4 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ England on 14 August 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from Enterprise Centre Hoole Bridge Hoole Chester Cheshire CH2 3NE on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Enterprise Centre Hoole Bridge Hoole Chester Cheshire CH2 3NE on 12 January 2011 (1 page)
31 March 2010Termination of appointment of Vince Abbinante as a director (1 page)
31 March 2010Termination of appointment of Vince Abbinante as a director (1 page)
12 January 2010Registered office address changed from 114 Chester Road Huntington Chester CH3 6BU United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 114 Chester Road Huntington Chester CH3 6BU United Kingdom on 12 January 2010 (1 page)
14 December 2009Company name changed ginava media LTD\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Change of name notice (1 page)
14 December 2009Company name changed ginava media LTD\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Change of name notice (1 page)
11 December 2009Appointment of Mr Vince Abbinante as a director (2 pages)
11 December 2009Appointment of Mr Nicholas Abbinante as a director (2 pages)
11 December 2009Appointment of Mr Vince Abbinante as a director (2 pages)
11 December 2009Appointment of Mr Nicholas Abbinante as a director (2 pages)
8 December 2009Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page)
4 December 2009Termination of appointment of Peter Valaitis as a director (1 page)
4 December 2009Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Peter Valaitis as a director (1 page)
4 December 2009Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 December 2009 (1 page)
1 December 2009Incorporation (21 pages)
1 December 2009Incorporation (21 pages)