CHANNELCENTRAL.NET LIMITED

Register to unlock more data on OkredoRegister

CHANNELCENTRAL.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06276545

Incorporation date

12/06/2007

Size

Small

Contacts

Registered address

Registered address

Franchise House 3a Tournament Court, Tournament Fields, Warwick CV34 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
Termination of appointment of Timothy Roland Moyle as a secretary on 2024-06-24
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Solvency Statement dated 14/09/23
dot icon13/10/2023
Statement by Directors
dot icon13/10/2023
Statement of capital on 2023-10-13
dot icon09/10/2023
Application to strike the company off the register
dot icon26/09/2023
Solvency Statement dated 14/09/23
dot icon26/09/2023
Statement by Directors
dot icon25/09/2023
Satisfaction of charge 062765450001 in full
dot icon10/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon20/04/2022
Memorandum and Articles of Association
dot icon17/03/2022
Resolutions
dot icon04/03/2022
Registration of charge 062765450001, created on 2022-03-02
dot icon07/01/2022
Appointment of Mr. Timothy Roland Moyle as a secretary on 2021-12-22
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon14/05/2021
Notification of 360Insights (Europe) Ltd. as a person with significant control on 2021-05-07
dot icon14/05/2021
Cessation of Timothy Roland Moyle as a person with significant control on 2021-05-07
dot icon14/05/2021
Cessation of Michael Simon Jones as a person with significant control on 2021-05-07
dot icon14/05/2021
Appointment of Jason Atkins as a director on 2021-05-07
dot icon14/05/2021
Termination of appointment of Timothy Roland Moyle as a director on 2021-05-07
dot icon14/05/2021
Termination of appointment of Michael Simon Jones as a director on 2021-05-07
dot icon14/05/2021
Termination of appointment of Timothy Roland Moyle as a secretary on 2021-05-07
dot icon14/05/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon14/05/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Franchise House 3a Tournament Court Tournament Fields Warwick CV34 6LG on 2021-05-14
dot icon26/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Director's details changed for Timothy Roland Moyle on 2017-07-17
dot icon18/07/2017
Secretary's details changed for Timothy Roland Moyle on 2017-07-17
dot icon17/07/2017
Change of details for Timothy Roland Moyle as a person with significant control on 2017-07-17
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/06/2014
Director's details changed for Timothy Roland Moyle on 2014-06-11
dot icon08/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/04/2013
Registered office address changed from C/O Bird Luckin Ltd, Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 2013-04-29
dot icon29/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 12/06/08; full list of members
dot icon13/03/2008
Ad 04/03/08\gbp si 500@1=500\gbp ic 2000/2500\
dot icon13/03/2008
Ad 04/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon13/03/2008
Nc inc already adjusted 04/03/08
dot icon13/03/2008
Resolutions
dot icon28/09/2007
Accounting reference date shortened from 31/08/08 to 31/07/08
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon03/07/2007
Location of register of members
dot icon12/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£301,398.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.68M
-
0.00
301.40K
-
2021
30
1.68M
-
0.00
301.40K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

1.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyle, Timothy Roland, Mr.
Secretary
22/12/2021 - 24/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CHANNELCENTRAL.NET LIMITED

CHANNELCENTRAL.NET LIMITED is an(a) Dissolved company incorporated on 12/06/2007 with the registered office located at Franchise House 3a Tournament Court, Tournament Fields, Warwick CV34 6LG. There is currently no active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELCENTRAL.NET LIMITED?

toggle

CHANNELCENTRAL.NET LIMITED is currently Dissolved. It was registered on 12/06/2007 and dissolved on 17/09/2024.

Where is CHANNELCENTRAL.NET LIMITED located?

toggle

CHANNELCENTRAL.NET LIMITED is registered at Franchise House 3a Tournament Court, Tournament Fields, Warwick CV34 6LG.

What does CHANNELCENTRAL.NET LIMITED do?

toggle

CHANNELCENTRAL.NET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHANNELCENTRAL.NET LIMITED have?

toggle

CHANNELCENTRAL.NET LIMITED had 30 employees in 2021.

What is the latest filing for CHANNELCENTRAL.NET LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.