ACTIVE WIN MEDIA LIMITED

Register to unlock more data on OkredoRegister

ACTIVE WIN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08263882

Incorporation date

23/10/2012

Size

Small

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon08/04/2026
Final Gazette dissolved following liquidation
dot icon08/01/2026
Return of final meeting in a members' voluntary winding up
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-12-02
dot icon13/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Removal of liquidator by court order
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-12-02
dot icon05/09/2023
Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2022-12-02
dot icon20/12/2021
Resolutions
dot icon18/12/2021
Registered office address changed from 6th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG to 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-12-18
dot icon18/12/2021
Appointment of a voluntary liquidator
dot icon18/12/2021
Declaration of solvency
dot icon02/02/2021
Termination of appointment of Fred Done as a director on 2021-02-02
dot icon29/01/2021
Confirmation statement made on 2020-10-18 with updates
dot icon29/01/2021
Notification of Active Win Media Holdings Limited as a person with significant control on 2018-08-14
dot icon29/01/2021
Cessation of Fred Done as a person with significant control on 2018-08-14
dot icon12/10/2020
Accounts for a small company made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-06-13
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Purchase of own shares.
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon22/09/2017
Termination of appointment of Chris John Sheffield as a director on 2015-01-09
dot icon26/07/2017
Auditor's resignation
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon26/08/2015
Auditor's resignation
dot icon06/08/2015
Auditor's resignation
dot icon02/03/2015
Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2015-03-02
dot icon14/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon08/07/2013
Appointment of Chris Sheffield as a director
dot icon08/07/2013
Appointment of Warren Ross Jacobs as a director
dot icon08/07/2013
Appointment of Mr Fred Done as a director
dot icon08/07/2013
Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 2013-07-08
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Termination of appointment of Steven Longden as a director
dot icon19/03/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon05/03/2013
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 2013-03-05
dot icon11/12/2012
Certificate of change of name
dot icon11/12/2012
Termination of appointment of Cs Directors Limited as a director
dot icon11/12/2012
Termination of appointment of Michael Blood as a director
dot icon11/12/2012
Termination of appointment of Cs Secretaries Limited as a secretary
dot icon11/12/2012
Appointment of Mr Steven Longden as a director
dot icon23/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
18/10/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS SECRETARIES LIMITED
Corporate Secretary
23/10/2012 - 11/12/2012
127
CS DIRECTORS LIMITED
Corporate Director
23/10/2012 - 11/12/2012
113
Fred Done
Director
18/06/2013 - 02/02/2021
177
Longden, Steven
Director
11/12/2012 - 18/06/2013
26
Blood, Michael James
Director
23/10/2012 - 11/12/2012
251

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE WIN MEDIA LIMITED

ACTIVE WIN MEDIA LIMITED is an(a) Dissolved company incorporated on 23/10/2012 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE WIN MEDIA LIMITED?

toggle

ACTIVE WIN MEDIA LIMITED is currently Dissolved. It was registered on 23/10/2012 and dissolved on 08/04/2026.

Where is ACTIVE WIN MEDIA LIMITED located?

toggle

ACTIVE WIN MEDIA LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does ACTIVE WIN MEDIA LIMITED do?

toggle

ACTIVE WIN MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE WIN MEDIA LIMITED?

toggle

The latest filing was on 08/04/2026: Final Gazette dissolved following liquidation.