CONTENT CALENDR LIMITED

Register to unlock more data on OkredoRegister

CONTENT CALENDR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09247156

Incorporation date

02/10/2014

Size

Small

Contacts

Registered address

Registered address

Market House, 34 - 38 Market Street, Maidenhead, Berkshire SL6 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon04/09/2023
Application to strike the company off the register
dot icon24/01/2023
Accounts for a small company made up to 2021-12-31
dot icon20/12/2022
Termination of appointment of Kathleen Silveira Ramirez as a director on 2022-12-14
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon21/09/2022
Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AD on 2022-09-21
dot icon16/06/2022
Current accounting period shortened from 2022-12-31 to 2022-11-30
dot icon07/06/2022
Statement of capital on 2022-06-07
dot icon07/06/2022
Statement by Directors
dot icon07/06/2022
Solvency Statement dated 06/06/22
dot icon07/06/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon25/02/2022
Notification of Adobe Inc. as a person with significant control on 2021-12-13
dot icon25/02/2022
Withdrawal of a person with significant control statement on 2022-02-25
dot icon16/12/2021
Notification of a person with significant control statement
dot icon16/12/2021
Cessation of Alexander Stuart Thomas Packham as a person with significant control on 2020-04-03
dot icon16/12/2021
Director's details changed for Allison Marie Blais on 2021-12-13
dot icon16/12/2021
Appointment of Kathleen Silveira Ramirez as a director on 2021-12-13
dot icon16/12/2021
Appointment of Allison Marie Blais as a director on 2021-12-13
dot icon16/12/2021
Termination of appointment of Alexander Stuart Thomas Packham as a secretary on 2021-12-13
dot icon16/12/2021
Termination of appointment of Karan Shiv Patel as a director on 2021-12-13
dot icon16/12/2021
Termination of appointment of Colin Smith as a director on 2021-12-13
dot icon16/12/2021
Termination of appointment of Dayrell Shane Gallwey as a director on 2021-12-13
dot icon16/12/2021
Termination of appointment of Alexander Stuart Thomas Packham as a director on 2021-12-13
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon12/11/2021
Appointment of Alexander Stuart Thomas Packham as a secretary on 2021-11-12
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon30/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon19/04/2021
Appointment of Mr Dayrell Shane Gallwey as a director on 2021-03-31
dot icon11/04/2021
Memorandum and Articles of Association
dot icon11/04/2021
Resolutions
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/03/2021
Registered office address changed from Tagwright House Westland Place London N1 7LP England to Tagwright House 35-41 Westland Place London N1 7LP on 2021-03-23
dot icon23/03/2021
Registered office address changed from Wework City Road London EC1V 1AZ England to Tagwright House Westland Place London N1 7LP on 2021-03-23
dot icon15/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon01/10/2020
Second filing of a statement of capital following an allotment of shares on 2017-11-28
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon17/04/2020
Resolutions
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon02/03/2020
Change of details for Mr Alexander Stuart Thomas Packham as a person with significant control on 2020-02-17
dot icon28/02/2020
Director's details changed for Mr Alexander Stuart Thomas Packham on 2020-02-17
dot icon28/02/2020
Notification of Alexander Stuart Thomas Packham as a person with significant control on 2020-02-17
dot icon20/02/2020
Appointment of Mr Karan Shiv Patel as a director on 2020-02-07
dot icon17/02/2020
Cessation of Alexander Stuart Thomas Packham as a person with significant control on 2020-02-07
dot icon05/02/2020
Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to Wework City Road London EC1V 1AZ on 2020-02-05
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon31/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon02/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon11/10/2018
Appointment of Mr Colin Smith as a director on 2018-10-10
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon07/09/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon15/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/03/2018
Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ England to Tagwright House 35-41 Westland Place London N1 7LP on 2018-03-23
dot icon23/03/2018
Statement of capital following an allotment of shares on 2017-11-28
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Registered office address changed from 104 Cavell Street London E1 2JA England to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2017-07-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-04-17
dot icon20/04/2017
Micro company accounts made up to 2016-10-31
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon02/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/10/2016
Sub-division of shares on 2015-09-30
dot icon19/10/2016
Registered office address changed from 156 Blenheim Chase Leigh-on-Sea Essex SS9 3HH to 104 Cavell Street London E1 2JA on 2016-10-19
dot icon17/09/2016
Particulars of variation of rights attached to shares
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/10/2015
Registered office address changed from Birchwood Hook Crescent Ampfield Romsey Hampshire SO51 9DE United Kingdom to 156 Blenheim Chase Leigh-on-Sea Essex SS9 3HH on 2015-10-22
dot icon02/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallwey, Dayrell Shane
Director
31/03/2021 - 13/12/2021
27
Ramirez, Kathleen Silveira
Director
13/12/2021 - 14/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONTENT CALENDR LIMITED

CONTENT CALENDR LIMITED is an(a) Dissolved company incorporated on 02/10/2014 with the registered office located at Market House, 34 - 38 Market Street, Maidenhead, Berkshire SL6 8AD. There is currently no 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 CONTENT CALENDR LIMITED?

toggle

CONTENT CALENDR LIMITED is currently Dissolved. It was registered on 02/10/2014 and dissolved on 19/12/2023.

Where is CONTENT CALENDR LIMITED located?

toggle

CONTENT CALENDR LIMITED is registered at Market House, 34 - 38 Market Street, Maidenhead, Berkshire SL6 8AD.

What does CONTENT CALENDR LIMITED do?

toggle

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

What is the latest filing for CONTENT CALENDR LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.