BLOC MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLOC MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04100066

Incorporation date

31/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

36 Clare Road, Halifax HX1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon24/05/2013
Final Gazette dissolved following liquidation
dot icon24/02/2013
Notice of final account prior to dissolution
dot icon06/07/2011
Insolvency court order
dot icon06/07/2011
Appointment of a liquidator
dot icon02/03/2010
Appointment of a liquidator
dot icon02/03/2010
Order of court to wind up
dot icon18/01/2010
Administrator's progress report to 2010-01-12
dot icon18/01/2010
Notice of end of Administration
dot icon21/10/2009
Statement of administrator's revised proposal
dot icon21/10/2009
Result of meeting of creditors
dot icon17/09/2009
Administrator's progress report to 2009-08-26
dot icon27/07/2009
Statement of affairs with form 2.14B
dot icon25/04/2009
Statement of administrator's proposal
dot icon06/04/2009
Appointment Terminated Director and Secretary elizabeth vaughan
dot icon05/03/2009
Appointment of an administrator
dot icon04/03/2009
Registered office changed on 05/03/2009 from 105 baker street london W1U 6NY
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon03/09/2008
Director's Change of Particulars / richard palmer / 04/09/2008 / HouseName/Number was: , now: flat 6,; Street was: waterloo place, now: bourne house sloane street; Area was: long row, tibenham, now: ; Post Town was: norwich, now: london; Post Code was: NR16 1NZ, now: SW1X 9QT; Country was: , now: united kingdom
dot icon03/09/2008
Director and Secretary's Change of Particulars / elizabeth vaughan / 04/09/2008 /
dot icon03/09/2008
Director and Secretary's Change of Particulars / elizabeth vaughan / 04/09/2008 / HouseName/Number was: , now: flat 6,; Street was: waterloo place, now: bourne house sloane street; Area was: long row, tibenham, now: ; Post Town was: norwich, now: london; Post Code was: NR16 1NZ, now: SW1X 9QT; Country was: , now: united kingdom
dot icon18/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/01/2008
Director's particulars changed
dot icon13/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/05
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Return made up to 16/10/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon19/10/2006
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon21/08/2006
Return made up to 16/10/05; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/02/2005
Director's particulars changed
dot icon21/02/2005
Secretary's particulars changed;director's particulars changed
dot icon05/12/2004
Return made up to 16/10/04; full list of members
dot icon05/12/2004
Director's particulars changed
dot icon24/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 16/10/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/11/2002
Return made up to 01/11/02; full list of members
dot icon10/11/2002
Director's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon20/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/02/2002
Registered office changed on 20/02/02 from: c/o nyman linden & co 118 baker street london W1M 1LB
dot icon13/11/2001
Return made up to 01/11/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon08/11/2001
Particulars of mortgage/charge
dot icon07/12/2000
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon20/11/2000
Ad 10/11/00--------- £ si 1000@1=1000 £ ic 2/1002
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon31/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Richard Frederick
Director
31/10/2000 - Present
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/2000 - 31/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/2000 - 31/10/2000
36021
Vaughan, Elizabeth Ann
Director
31/10/2000 - 30/03/2009
8
Vaughan, Elizabeth Ann
Secretary
31/10/2000 - 30/03/2009
-

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 BLOC MEDIA LIMITED

BLOC MEDIA LIMITED is an(a) Dissolved company incorporated on 31/10/2000 with the registered office located at 36 Clare Road, Halifax HX1 2HX. 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 BLOC MEDIA LIMITED?

toggle

BLOC MEDIA LIMITED is currently Dissolved. It was registered on 31/10/2000 and dissolved on 24/05/2013.

Where is BLOC MEDIA LIMITED located?

toggle

BLOC MEDIA LIMITED is registered at 36 Clare Road, Halifax HX1 2HX.

What does BLOC MEDIA LIMITED do?

toggle

BLOC MEDIA LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLOC MEDIA LIMITED?

toggle

The latest filing was on 24/05/2013: Final Gazette dissolved following liquidation.