CONTENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CONTENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05598625

Incorporation date

20/10/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2005)
dot icon22/10/2024
Final Gazette dissolved following liquidation
dot icon22/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-07-04
dot icon05/09/2022
Liquidators' statement of receipts and payments to 2022-07-04
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-04
dot icon27/07/2021
Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27
dot icon12/07/2021
Appointment of a voluntary liquidator
dot icon12/07/2021
Removal of liquidator by court order
dot icon11/02/2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 2021-02-11
dot icon20/07/2020
Liquidators' statement of receipts and payments to 2020-07-04
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-07-04
dot icon27/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon07/03/2018
Removal of liquidator by court order
dot icon07/03/2018
Appointment of a voluntary liquidator
dot icon15/09/2017
Liquidators' statement of receipts and payments to 2017-07-04
dot icon24/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/07/2016
Registered office address changed from 33 Hatton Garden London EC1N 8DL England to 92 London Street Reading Berkshire RG1 4SJ on 2016-07-27
dot icon20/07/2016
Statement of affairs with form 4.19
dot icon20/07/2016
Appointment of a voluntary liquidator
dot icon20/07/2016
Resolutions
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon06/01/2016
Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 33 Hatton Garden London EC1N 8DL on 2016-01-06
dot icon28/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon29/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/06/2015
Secretary's details changed for Mr Benjamin Andrew Woolley on 2015-05-29
dot icon29/06/2015
Director's details changed for Mr Benjamin Andrew Woolley on 2015-05-26
dot icon02/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/01/2010
Director's details changed for Benjamin Andrew Woolley on 2009-10-02
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 20/10/08; full list of members
dot icon27/01/2009
Appointment terminated director rana sarkar
dot icon07/12/2007
Return made up to 20/10/07; full list of members
dot icon07/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/10/2007
Director resigned
dot icon16/05/2007
Particulars of mortgage/charge
dot icon05/12/2006
Return made up to 20/10/06; full list of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Ad 20/10/05--------- £ si 8900@1=8900 £ ic 100/9000
dot icon03/04/2006
New director appointed
dot icon01/02/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon20/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

0

No officers data available.

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 CONTENT PARTNERS LIMITED

CONTENT PARTNERS LIMITED is an(a) Dissolved company incorporated on 20/10/2005 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 PARTNERS LIMITED?

toggle

CONTENT PARTNERS LIMITED is currently Dissolved. It was registered on 20/10/2005 and dissolved on 22/10/2024.

Where is CONTENT PARTNERS LIMITED located?

toggle

CONTENT PARTNERS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does CONTENT PARTNERS LIMITED do?

toggle

CONTENT PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTENT PARTNERS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved following liquidation.