BYTHESEACOM LIMITED

Register to unlock more data on OkredoRegister

BYTHESEACOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334155

Incorporation date

11/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Marshall House, Suite 21-25 124 Middleton Road, Morden SM4 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon02/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Registered office address changed from 315-317 New Kings Road London SW6 4RF to Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW on 2020-07-21
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon23/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Satisfaction of charge 023341550001 in full
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon24/01/2018
Termination of appointment of Valerie Mumby as a director on 2018-01-23
dot icon24/01/2018
Termination of appointment of Sara Joy Murray Milne as a director on 2018-01-24
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon11/01/2016
Appointment of Miss Sara Joy Murray Milne as a director on 2016-01-11
dot icon11/01/2016
Appointment of Mrs Susan Elizabeth Starr as a secretary on 2016-01-11
dot icon11/01/2016
Termination of appointment of Paul William Antony Sumpster as a secretary on 2016-01-11
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Registration of charge 023341550001, created on 2015-06-10
dot icon26/02/2015
Change of share class name or designation
dot icon26/02/2015
Statement of company's objects
dot icon26/02/2015
Resolutions
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-11
dot icon02/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/03/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/02/2014
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon21/02/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon11/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Sara Milne as a director
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon29/01/2010
Director's details changed for Valerie Mumby on 2010-01-11
dot icon29/01/2010
Director's details changed for Sara Joy Murray Milne on 2010-01-11
dot icon29/01/2010
Director's details changed for Christopher Lewis on 2010-01-11
dot icon05/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon06/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/01/2007
Return made up to 11/01/07; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/01/2006
Return made up to 11/01/06; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/02/2005
Return made up to 11/01/05; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon19/01/2004
Return made up to 11/01/04; full list of members
dot icon08/04/2003
Return made up to 11/01/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon28/08/2002
Resolutions
dot icon22/08/2002
Ad 01/08/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon18/01/2002
Nc inc already adjusted 16/01/02
dot icon18/01/2002
Resolutions
dot icon16/01/2002
Return made up to 11/01/02; full list of members
dot icon23/02/2001
Return made up to 11/01/01; full list of members
dot icon19/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon27/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Return made up to 11/01/00; full list of members
dot icon17/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon22/01/1999
Return made up to 11/01/99; full list of members
dot icon05/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon28/01/1998
Return made up to 11/01/98; no change of members
dot icon06/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon28/04/1997
Return made up to 11/01/97; no change of members
dot icon15/02/1996
Accounts for a dormant company made up to 1995-06-30
dot icon08/01/1996
Return made up to 11/01/96; full list of members
dot icon11/07/1995
Accounts for a dormant company made up to 1994-06-30
dot icon27/06/1995
Return made up to 11/01/95; no change of members
dot icon31/01/1994
Accounts for a dormant company made up to 1993-06-30
dot icon12/01/1994
Return made up to 11/01/94; no change of members
dot icon19/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon22/02/1993
Director resigned
dot icon22/02/1993
Return made up to 11/01/93; full list of members
dot icon29/07/1992
Certificate of change of name
dot icon29/07/1992
Certificate of change of name
dot icon14/04/1992
Return made up to 11/01/92; no change of members
dot icon07/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Accounts for a dormant company made up to 1990-06-30
dot icon11/12/1991
Compulsory strike-off action has been discontinued
dot icon11/12/1991
Return made up to 11/01/91; change of members
dot icon26/11/1991
First Gazette notice for compulsory strike-off
dot icon18/04/1991
Return made up to 11/01/90; full list of members
dot icon18/04/1991
Director resigned
dot icon04/12/1990
Director resigned
dot icon11/05/1989
Registered office changed on 11/05/89 from: 35 basinghall street london EC2V 5DB
dot icon24/04/1989
Certificate of change of name
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Accounting reference date notified as 30/06
dot icon11/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Sara Joy Murray
Director
01/08/1999 - 10/01/2012
-
Starr, Susan Elizabeth
Secretary
11/01/2016 - Present
-
Milne, Sara Joy Murray
Director
11/01/2016 - 24/01/2018
-
Lewis, Christopher David
Director
01/08/1999 - Present
4

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+
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 BYTHESEACOM LIMITED

BYTHESEACOM LIMITED is an(a) Dissolved company incorporated on 11/01/1989 with the registered office located at Marshall House, Suite 21-25 124 Middleton Road, Morden SM4 6RW. There are currently 2 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 BYTHESEACOM LIMITED?

toggle

BYTHESEACOM LIMITED is currently Dissolved. It was registered on 11/01/1989 and dissolved on 02/07/2024.

Where is BYTHESEACOM LIMITED located?

toggle

BYTHESEACOM LIMITED is registered at Marshall House, Suite 21-25 124 Middleton Road, Morden SM4 6RW.

What does BYTHESEACOM LIMITED do?

toggle

BYTHESEACOM LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BYTHESEACOM LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via compulsory strike-off.