BURMEDIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BURMEDIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03060487

Incorporation date

23/05/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon12/04/2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Declaration of solvency
dot icon29/02/2016
Termination of appointment of John Richard Ashworth as a director on 2016-02-26
dot icon27/05/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon27/05/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon27/05/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon27/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon11/05/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon11/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/01/2014
Termination of appointment of Sally Johnson as a director
dot icon09/01/2014
Appointment of Mr John Richard Ashworth as a director
dot icon11/07/2013
Appointment of Mr Andrew John Midgley as a director
dot icon23/05/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon23/05/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon23/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/05/2013
Termination of appointment of David Colville as a director
dot icon13/05/2013
Appointment of Mr James Daniel Marshall as a director
dot icon13/05/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon13/05/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon24/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon01/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon27/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon16/06/2011
Appointment of Daksha Hirani as a secretary
dot icon23/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Alan Miller as a director
dot icon18/05/2011
Appointment of Sally Kate Miranda Johnson as a director
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon06/03/2011
Termination of appointment of Jennifer Braunhofer as a secretary
dot icon13/09/2010
Statement by directors
dot icon13/09/2010
Statement of capital on 2010-09-14
dot icon13/09/2010
Solvency statement dated 09/09/10
dot icon13/09/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Resolutions
dot icon21/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for David Hulton Colville on 2009-10-02
dot icon14/10/2009
Director's details changed for Mr Alan Charles Miller on 2009-10-02
dot icon08/07/2009
Resolutions
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Secretary's change of particulars / jennifer burton / 05/09/2008
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon22/10/2007
Director's particulars changed
dot icon23/05/2007
Return made up to 24/05/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Secretary's particulars changed
dot icon06/06/2006
Return made up to 24/05/06; full list of members
dot icon17/04/2006
Accounting reference date extended from 27/11/06 to 31/12/06
dot icon06/03/2006
Full accounts made up to 2005-11-27
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon02/10/2005
Full accounts made up to 2004-11-27
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon01/06/2004
Return made up to 24/05/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-11-27
dot icon26/11/2003
Full accounts made up to 2002-11-27
dot icon13/10/2003
Auditor's resignation
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon11/06/2003
Location of debenture register address changed
dot icon11/06/2003
Location of register of members
dot icon27/04/2003
Director's particulars changed
dot icon04/12/2002
Registered office changed on 05/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon30/11/2002
Full accounts made up to 2001-11-27
dot icon06/06/2002
Return made up to 24/05/02; full list of members
dot icon08/11/2001
Director's particulars changed
dot icon27/09/2001
Full accounts made up to 2000-11-27
dot icon16/09/2001
Resolutions
dot icon16/08/2001
Return made up to 24/05/01; full list of members
dot icon24/09/2000
Full accounts made up to 1999-11-27
dot icon30/05/2000
Return made up to 24/05/00; full list of members
dot icon18/11/1999
Return made up to 24/05/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-11-27
dot icon22/04/1999
Return made up to 13/03/99; full list of members
dot icon27/09/1998
Full accounts made up to 1997-11-27
dot icon09/07/1998
Return made up to 24/05/98; full list of members
dot icon11/06/1998
Location of register of members
dot icon07/06/1998
Location of debenture register
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon29/09/1997
Full accounts made up to 1996-11-27
dot icon28/05/1997
Return made up to 24/05/97; full list of members
dot icon29/09/1996
Full accounts made up to 1995-11-27
dot icon11/06/1996
Return made up to 24/05/96; full list of members
dot icon11/06/1996
Location of register of members
dot icon03/12/1995
New secretary appointed
dot icon03/12/1995
Registered office changed on 04/12/95 from: 3 burlington gradens london W1X 1LE
dot icon03/12/1995
New director appointed
dot icon03/12/1995
New director appointed
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Director resigned
dot icon03/12/1995
Secretary resigned
dot icon27/11/1995
Accounting reference date shortened from 31/12 to 27/11
dot icon23/11/1995
Auditor's resignation
dot icon21/11/1995
Certificate of change of name
dot icon09/11/1995
Declaration of assistance for shares acquisition
dot icon07/11/1995
Ad 02/11/95--------- £ si 600000@1=600000 £ ic 100000/700000
dot icon06/11/1995
Resolutions
dot icon06/11/1995
£ nc 100000/1100000 02/11/95
dot icon07/08/1995
New director appointed
dot icon02/08/1995
Certificate of change of name
dot icon31/07/1995
Accounting reference date notified as 31/12
dot icon31/07/1995
Ad 20/07/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon31/07/1995
Nc inc already adjusted 20/07/95
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon31/07/1995
Memorandum and Articles of Association
dot icon24/07/1995
Secretary resigned;new director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New secretary appointed;director resigned
dot icon24/07/1995
Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon23/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joll, James Anthony Boyd
Director
20/07/1995 - 03/11/1995
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1995 - 19/07/1995
99600
Barlow, Frank
Director
20/07/1995 - 03/11/1995
16
Midgley, Andrew John
Director
10/07/2013 - Present
52
Ashworth, John Richard
Director
10/01/2014 - 26/02/2016
35

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 BURMEDIA INVESTMENTS LIMITED

BURMEDIA INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/05/1995 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 BURMEDIA INVESTMENTS LIMITED?

toggle

BURMEDIA INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/05/1995 and dissolved on 05/12/2017.

Where is BURMEDIA INVESTMENTS LIMITED located?

toggle

BURMEDIA INVESTMENTS LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does BURMEDIA INVESTMENTS LIMITED do?

toggle

BURMEDIA INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURMEDIA INVESTMENTS LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.