Boughton
Chester
Cheshire
CH3 5BH
Wales
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Vince Abbinante |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Enterprise Centre Hoole Bridge Hoole Chester Cheshire CH2 3NE Wales |
Registered Address | 125 - 127 Richmond Place Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Claire Abbinante 25.00% Ordinary B |
---|---|
1 at £1 | Holly Abbinante 25.00% Ordinary B |
1 at £1 | Nicholas Abbinante 25.00% Ordinary |
1 at £1 | Vince Abbinante 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,028 |
Cash | £82,559 |
Current Liabilities | £41,744 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 15 December 2016 (overdue) |
---|
24 November 2016 | Order of court to wind up (3 pages) |
---|---|
24 November 2016 | Order of court to wind up (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders (4 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders (4 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders (4 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ England on 14 August 2012 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from Enterprise Centre Hoole Bridge Hoole Chester Cheshire CH2 3NE on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Enterprise Centre Hoole Bridge Hoole Chester Cheshire CH2 3NE on 12 January 2011 (1 page) |
31 March 2010 | Termination of appointment of Vince Abbinante as a director (1 page) |
31 March 2010 | Termination of appointment of Vince Abbinante as a director (1 page) |
12 January 2010 | Registered office address changed from 114 Chester Road Huntington Chester CH3 6BU United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 114 Chester Road Huntington Chester CH3 6BU United Kingdom on 12 January 2010 (1 page) |
14 December 2009 | Company name changed ginava media LTD\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (1 page) |
14 December 2009 | Company name changed ginava media LTD\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (1 page) |
11 December 2009 | Appointment of Mr Vince Abbinante as a director (2 pages) |
11 December 2009 | Appointment of Mr Nicholas Abbinante as a director (2 pages) |
11 December 2009 | Appointment of Mr Vince Abbinante as a director (2 pages) |
11 December 2009 | Appointment of Mr Nicholas Abbinante as a director (2 pages) |
8 December 2009 | Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 14 Chester Road Huntington Chester CH3 6BU United Kingdom on 8 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 December 2009 | Registered 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 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 December 2009 | Registered 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 2009 | Registered 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 2009 | Incorporation (21 pages) |
1 December 2009 | Incorporation (21 pages) |