ATTIC BRAND MEDIA LIMITED

Register to unlock more data on OkredoRegister

ATTIC BRAND MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040200

Incorporation date

09/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon04/07/2013
Notice of move from Administration to Dissolution on 2013-05-13
dot icon22/05/2013
Notice of move from Administration to Dissolution on 2013-05-13
dot icon22/11/2012
Administrator's progress report to 2012-10-26
dot icon22/11/2012
Notice of extension of period of Administration
dot icon18/06/2012
Administrator's progress report to 2012-05-20
dot icon31/01/2012
Result of meeting of creditors
dot icon09/01/2012
Statement of administrator's proposal
dot icon03/01/2012
Statement of affairs with form 2.14B
dot icon30/11/2011
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2011-12-01
dot icon29/11/2011
Appointment of an administrator
dot icon25/08/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Resolutions
dot icon20/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/07/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/07/2010
Secretary's details changed for Mr Nigel David James Deering on 2009-10-01
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2010
Director's details changed for Mr Nigel David James Deering on 2009-10-01
dot icon01/06/2010
Director's details changed for Deke Miskin on 2009-10-01
dot icon01/06/2010
Director's details changed for Stephen John Bush on 2009-10-01
dot icon01/06/2010
Termination of appointment of Neil Raaschou as a director
dot icon04/03/2010
Registered office address changed from 3rd Floor 7-10 Chandos Street London W1G 9DQ on 2010-03-05
dot icon28/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/06/2009
Total exemption small company accounts made up to 2006-06-30
dot icon01/06/2009
Total exemption small company accounts made up to 2007-06-30
dot icon16/03/2009
Return made up to 10/02/09; full list of members
dot icon15/03/2009
Location of debenture register
dot icon15/03/2009
Registered office changed on 16/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ
dot icon15/03/2009
Location of register of members
dot icon08/02/2009
Total exemption full accounts made up to 2005-06-30
dot icon07/08/2008
Return made up to 10/02/08; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon07/08/2008
Location of debenture register
dot icon07/08/2008
Location of register of members
dot icon25/03/2007
Return made up to 10/02/07; full list of members
dot icon05/04/2006
Return made up to 10/02/06; full list of members
dot icon05/04/2006
Location of debenture register
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Registered office changed on 06/04/06 from: 3 rd floor 7-10 chandos street london W1G 9DQ
dot icon27/04/2005
Return made up to 10/02/05; full list of members
dot icon27/04/2005
Registered office changed on 28/04/05
dot icon27/04/2005
Location of debenture register address changed
dot icon27/04/2005
Location of register of members address changed
dot icon17/03/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon24/09/2004
Particulars of mortgage/charge
dot icon20/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon19/05/2004
Certificate of change of name
dot icon12/04/2004
Director resigned
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/02/2004 - 29/02/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
09/02/2004 - 29/02/2004
9963
Raaschou, Neil
Director
29/02/2004 - 09/02/2010
2
Deering, Nigel David James
Secretary
29/02/2004 - Present
2
Miskin, Deke
Director
25/03/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ATTIC BRAND MEDIA LIMITED

ATTIC BRAND MEDIA LIMITED is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIC BRAND MEDIA LIMITED?

toggle

ATTIC BRAND MEDIA LIMITED is currently Dissolved. It was registered on 09/02/2004 and dissolved on 22/08/2013.

Where is ATTIC BRAND MEDIA LIMITED located?

toggle

ATTIC BRAND MEDIA LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does ATTIC BRAND MEDIA LIMITED do?

toggle

ATTIC BRAND MEDIA LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for ATTIC BRAND MEDIA LIMITED?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.