ASPIRE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ASPIRE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04821338

Incorporation date

03/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Dairy House Money Row Green, Holyport, Maidenhead SL6 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-07-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-07-30
dot icon03/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-07-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-07-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-07-30
dot icon09/08/2017
Micro company accounts made up to 2016-07-30
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon24/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon06/04/2017
Registered office address changed from 55 Russell Street Reading Berkshire RG1 7XG to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2017-04-06
dot icon05/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon29/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/10/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon10/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon10/09/2010
Director's details changed for Celine Edi-Mesumbe Muke Loader on 2010-07-04
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon15/07/2009
Return made up to 04/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2006-07-31
dot icon04/01/2008
Return made up to 04/07/07; full list of members
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon21/08/2006
Return made up to 04/07/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 04/07/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 04/07/04; full list of members
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2021
dot iconLast change occurred
29/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/07/2021
dot iconNext account date
29/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
418.16K
-
0.00
-
-
2021
0
418.16K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

418.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/2003 - 04/07/2003
99600
Loader, Celine Edi-Mesumbe Muke
Director
04/07/2003 - Present
2
Loader, Rupert John, Dr
Secretary
04/07/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE MEDIA LIMITED

ASPIRE MEDIA LIMITED is an(a) Dissolved company incorporated on 03/07/2003 with the registered office located at Dairy House Money Row Green, Holyport, Maidenhead SL6 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE MEDIA LIMITED?

toggle

ASPIRE MEDIA LIMITED is currently Dissolved. It was registered on 03/07/2003 and dissolved on 23/01/2023.

Where is ASPIRE MEDIA LIMITED located?

toggle

ASPIRE MEDIA LIMITED is registered at Dairy House Money Row Green, Holyport, Maidenhead SL6 2ND.

What does ASPIRE MEDIA LIMITED do?

toggle

ASPIRE MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ASPIRE MEDIA LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.