Monksheaton
Whitley Bay
NE25 8AG
Secretary Name | Mr Craig Michael Lowther |
---|---|
Status | Closed |
Appointed | 20 February 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Ian Robert Barlow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ |
Director Name | Mrs Patrycja Angelika Serafin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN |
Secretary Name | Michael Paul Lowther |
---|---|
Status | Resigned |
Appointed | 05 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ |
Director Name | Mr Michael Paul Lowther |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 December 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 99 Palatine Road The Bank Manchester M20 3JQ |
Secretary Name | Mrs Patrycja Angelika Serafin |
---|---|
Status | Resigned |
Appointed | 01 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 February 2018 | Registered office address changed from 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 28 February 2018 (1 page) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Craig Michael Lowther as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Craig Michael Lowther as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Craig Michael Lowther as a person with significant control on 29 June 2017 (2 pages) |
12 April 2017 | Termination of appointment of Patrycja Angelika Serafin as a director on 30 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Patrycja Angelika Serafin as a director on 30 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Appointment of Mr Craig Michael Lowther as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Craig Michael Lowther on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Craig Michael Lowther as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Patrycja Angelika Serafin as a secretary on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mr Craig Michael Lowther on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Patrycja Angelika Serafin as a secretary on 20 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ England to 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ England to 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN on 17 February 2017 (1 page) |
25 July 2016 | Director's details changed for Mr Craig Michael Lowther on 1 June 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Patrycja Angelika Serafin as a secretary on 1 December 2015 (2 pages) |
25 July 2016 | Appointment of Mrs Patrycja Angelika Serafin as a secretary on 1 December 2015 (2 pages) |
25 July 2016 | Director's details changed for Mr Craig Michael Lowther on 1 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 May 2016 | Termination of appointment of Michael Paul Lowther as a director on 1 December 2015 (1 page) |
23 May 2016 | Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ to 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ to 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Michael Paul Lowther as a director on 1 December 2015 (1 page) |
23 May 2016 | Termination of appointment of Michael Paul Lowther as a secretary on 1 December 2015 (1 page) |
23 May 2016 | Termination of appointment of Michael Paul Lowther as a secretary on 1 December 2015 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 January 2016 | Termination of appointment of Ian Robert Barlow as a director on 1 December 2015 (1 page) |
21 January 2016 | Director's details changed for Patrycja Angelica Serafin-Wynne on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Patrycja Angelica Serafin-Wynne on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Ian Robert Barlow as a director on 1 December 2015 (1 page) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages) |
22 May 2015 | Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages) |
22 May 2015 | Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages) |
22 May 2015 | Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages) |
22 May 2015 | Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages) |
22 May 2015 | Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages) |
22 May 2015 | Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages) |
12 May 2015 | Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages) |
12 May 2015 | Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages) |
12 May 2015 | Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages) |
11 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ on 11 May 2015 (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed north bay media LTD\certificate issued on 18/04/15
|
18 April 2015 | Company name changed north bay media LTD\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|