CALLMEDIA LIMITED

Register to unlock more data on OkredoRegister

CALLMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01875000

Incorporation date

01/01/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1985)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a members' voluntary winding up
dot icon10/08/2016
Declaration of solvency
dot icon10/08/2016
Resolutions
dot icon27/06/2016
Appointment of Kevin Stevens as a director on 2016-05-04
dot icon26/05/2016
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon22/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon18/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon18/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon18/05/2016
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on 2016-05-19
dot icon02/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Register(s) moved to registered office address
dot icon27/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon27/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon16/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/05/2012
Appointment of Mr John Whitehead as a director
dot icon15/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon11/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon21/06/2009
Return made up to 31/03/09; full list of members
dot icon21/06/2009
Appointment terminated director richard wingfield
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house, oxford square, oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon16/04/2008
Appointment terminated secretary richard wingfield
dot icon23/10/2007
Return made up to 30/09/07; full list of members
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Registered office changed on 10/10/06 from: st anthony's house, oxford square, oxford street newbury berkshire RG14 1JQ
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
Registered office changed on 06/10/05 from: st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon03/08/2005
Registered office changed on 04/08/05 from: 1 northbrook court park street newbury berkshire RG14 1EA
dot icon28/02/2005
Certificate of change of name
dot icon17/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 30/09/03; full list of members
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon01/03/2003
Full accounts made up to 2002-06-30
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon15/05/2002
£ sr 2900@1 06/03/00
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Ad 22/02/02--------- £ si [email protected]=7500 £ ic 69758/77258
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Declaration of assistance for shares acquisition
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Registered office changed on 08/03/02 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AX
dot icon07/03/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon06/03/2002
Certificate of change of name
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Certificate of re-registration from Public Limited Company to Private
dot icon30/01/2002
Re-registration of Memorandum and Articles
dot icon30/01/2002
Application for reregistration from PLC to private
dot icon30/01/2002
Resolutions
dot icon05/12/2001
Particulars of contract relating to shares
dot icon05/12/2001
Ad 03/07/01--------- £ si [email protected]
dot icon05/12/2001
Ad 03/07/01--------- £ si [email protected]
dot icon28/11/2001
Return made up to 30/09/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/03/2001
Ad 12/02/01--------- £ si [email protected]=380 £ ic 55100/55480
dot icon31/01/2001
Resolutions
dot icon31/01/2001
S-div 15/01/01
dot icon02/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon23/07/2000
New secretary appointed;new director appointed
dot icon19/03/2000
Director resigned
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 30/09/98; full list of members
dot icon06/08/1998
Director resigned
dot icon24/02/1998
Registered office changed on 25/02/98 from: waterford centre 13 empire close empire industrial park, aldridge walsall, west midlands, WS9 8UQ
dot icon02/11/1997
Return made up to 30/09/97; full list of members
dot icon09/09/1997
New director appointed
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Ad 26/03/97--------- £ si 8000@1=8000 £ ic 50000/58000
dot icon24/11/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 30/09/96; no change of members
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
Secretary resigned
dot icon22/09/1996
New director appointed
dot icon22/09/1996
New director appointed
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon17/09/1995
Full accounts made up to 1995-03-31
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Return made up to 30/09/94; no change of members
dot icon16/02/1994
Director's particulars changed
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/10/1993
Certificate of re-registration from Private to Public Limited Company
dot icon07/10/1993
Balance Sheet
dot icon07/10/1993
Auditor's statement
dot icon07/10/1993
Auditor's report
dot icon07/10/1993
Re-registration of Memorandum and Articles
dot icon07/10/1993
Declaration on reregistration from private to PLC
dot icon07/10/1993
Application for reregistration from private to PLC
dot icon07/10/1993
Resolutions
dot icon28/09/1993
Return made up to 30/09/93; no change of members
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon06/01/1993
Director resigned
dot icon10/12/1992
Accounts for a small company made up to 1992-03-31
dot icon05/10/1992
Return made up to 30/09/92; full list of members
dot icon23/08/1992
Ad 28/07/92--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon17/02/1992
Particulars of mortgage/charge
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/01/1992
Director's particulars changed
dot icon16/10/1991
Return made up to 30/09/91; no change of members
dot icon09/04/1991
Resolutions
dot icon09/04/1991
£ nc 1000/100000 27/03/91
dot icon23/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Accounts for a small company made up to 1990-03-31
dot icon15/10/1990
Return made up to 30/09/90; full list of members
dot icon12/06/1990
Registered office changed on 13/06/90 from: cornwall buildinds 45 newhall street birmingham B3 3QR
dot icon12/06/1990
New director appointed
dot icon03/10/1989
Accounts for a small company made up to 1989-03-31
dot icon03/10/1989
Return made up to 22/09/89; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1988-03-31
dot icon20/03/1989
Return made up to 14/07/88; no change of members
dot icon21/02/1989
Registered office changed on 22/02/89 from: temple house 43-48 new st birmingham B2 4LL
dot icon10/05/1988
Return made up to 14/09/87; full list of members
dot icon10/05/1988
Return made up to 14/09/86; full list of members
dot icon05/05/1988
Accounts for a small company made up to 1987-03-31
dot icon05/05/1988
Accounts made up to 1986-03-31
dot icon05/01/1987
Accounts for a small company made up to 1986-03-31
dot icon05/01/1987
Return made up to 19/06/86; full list of members
dot icon08/09/1986
Registered office changed on 09/09/86 from: 1/3 leonard street london EC2A 4AQ
dot icon01/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - 04/05/2016
47
Whitehead, John
Director
16/12/2011 - 31/12/2012
36
Maynard, Timothy Sven
Director
09/04/2010 - 31/03/2012
85
Parkes, Robert Edwin
Secretary
12/06/2000 - 22/02/2002
-

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 CALLMEDIA LIMITED

CALLMEDIA LIMITED is an(a) Dissolved company incorporated on 01/01/1985 with the registered office located at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ. There are currently 3 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 CALLMEDIA LIMITED?

toggle

CALLMEDIA LIMITED is currently Dissolved. It was registered on 01/01/1985 and dissolved on 29/03/2017.

Where is CALLMEDIA LIMITED located?

toggle

CALLMEDIA LIMITED is registered at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ.

What does CALLMEDIA LIMITED do?

toggle

CALLMEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALLMEDIA LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.