FINELINE MEDIA FINANCE LIMITED

Register to unlock more data on OkredoRegister

FINELINE MEDIA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02315924

Incorporation date

11/11/1988

Size

Dormant

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-12-03
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-07-17
dot icon03/08/2023
Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon03/08/2023
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Declaration of solvency
dot icon01/08/2023
Registered office address changed from 51 Homer Road Solihull B91 3QJ England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-01
dot icon17/04/2023
Termination of appointment of David Newcombe as a director on 2023-04-12
dot icon11/04/2023
Termination of appointment of John Edward Phillipou as a director on 2023-03-24
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/02/2021
Termination of appointment of Richard Dominic Shelton as a director on 2021-02-03
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/07/2020
Termination of appointment of Pandora Sharp as a secretary on 2020-06-01
dot icon09/03/2020
Full accounts made up to 2019-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon05/11/2019
Appointment of Miss Pandora Sharp as a secretary on 2019-10-31
dot icon05/11/2019
Termination of appointment of Andrew Lacey as a secretary on 2019-10-31
dot icon29/10/2019
Appointment of Mr Richard James Woodman as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr Richard Dominic Shelton as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr John Edward Phillipou as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr David Newcombe as a director on 2019-10-21
dot icon08/10/2019
Termination of appointment of Gary Andrew Leitch as a director on 2019-10-04
dot icon14/06/2019
Full accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon29/05/2018
Statement by Directors
dot icon29/05/2018
Statement of capital on 2018-05-29
dot icon29/05/2018
Solvency Statement dated 04/05/18
dot icon29/05/2018
Resolutions
dot icon21/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/05/2017
Appointment of Mr Keith Graham Allen as a director on 2017-04-28
dot icon12/05/2017
Termination of appointment of Simon John Kirk as a director on 2017-04-28
dot icon12/05/2017
Appointment of Mr Gary Andrew Leitch as a director on 2017-04-28
dot icon13/03/2017
Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 2017-03-13
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/06/2016
Termination of appointment of Philip Geoffrey Davies as a director on 2016-06-03
dot icon16/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Philip Geoffrey Davies as a secretary on 2015-04-21
dot icon21/05/2015
Appointment of Mr Andrew Lacey as a secretary on 2015-04-21
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Samuel Geneen as a director on 2014-09-30
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon06/10/2009
Director's details changed for Philip Geoffrey Davies on 2009-10-01
dot icon06/10/2009
Director's details changed for Simon John Kirk on 2009-10-01
dot icon06/10/2009
Director's details changed for Samuel Geneen on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Philip Geoffrey Davies on 2009-10-01
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/11/2008
Resolutions
dot icon19/11/2008
Return made up to 25/10/08; full list of members
dot icon02/05/2008
Appointment terminated director glenn beatham
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/11/2007
Return made up to 25/10/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/10/2006
Return made up to 25/10/06; full list of members
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon30/10/2003
Return made up to 11/11/03; full list of members
dot icon23/09/2003
New director appointed
dot icon13/08/2003
Secretary's particulars changed;director's particulars changed
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon17/02/2003
Director's particulars changed
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Director's particulars changed
dot icon13/12/2002
Return made up to 11/11/02; full list of members
dot icon17/07/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon10/12/2001
Return made up to 11/11/01; full list of members
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon03/11/2000
Return made up to 11/11/00; full list of members
dot icon18/07/2000
Declaration of assistance for shares acquisition
dot icon05/12/1999
Return made up to 11/11/99; full list of members
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Director's particulars changed
dot icon08/06/1999
Director's particulars changed
dot icon01/12/1998
Return made up to 11/11/98; no change of members
dot icon30/11/1998
Certificate of change of name
dot icon16/11/1998
Location of register of members
dot icon16/11/1998
Registered office changed on 16/11/98 from: E3 the premier centre abbey park ronsey hampshire SO51 9AQ
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon03/11/1998
Auditor's resignation
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon18/12/1997
Return made up to 11/11/97; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Resolutions
dot icon12/11/1996
Return made up to 11/11/96; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon23/06/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 11/11/95; no change of members
dot icon07/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 11/11/94; change of members
dot icon30/08/1994
Ad 30/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Registered office changed on 09/08/94 from: 91 new cavendish street london W1M 7FS
dot icon04/08/1994
Resolutions
dot icon07/05/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Secretary resigned
dot icon08/04/1994
Director resigned;new director appointed
dot icon27/01/1994
Return made up to 11/11/93; full list of members
dot icon08/10/1993
Director resigned;new director appointed
dot icon30/09/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Return made up to 11/11/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92 from: 73 gloucester rd london SW7 4SS
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1992
Return made up to 31/01/92; no change of members
dot icon19/05/1992
Return made up to 11/11/91; full list of members
dot icon27/03/1992
Director resigned;new director appointed
dot icon30/09/1991
Certificate of change of name
dot icon07/06/1991
Full accounts made up to 1991-02-28
dot icon06/03/1991
Strike-off action suspended
dot icon19/02/1991
First Gazette notice for compulsory strike-off
dot icon19/12/1988
Memorandum and Articles of Association
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1988
Registered office changed on 19/12/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon11/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/10/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newcombe, David
Director
21/10/2019 - 12/04/2023
18
Woodman, Richard James
Director
21/10/2019 - Present
144
Allen, Keith Graham
Director
28/04/2017 - Present
139
Phillipou, John Edward
Director
21/10/2019 - 24/03/2023
23

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 FINELINE MEDIA FINANCE LIMITED

FINELINE MEDIA FINANCE LIMITED is an(a) Dissolved company incorporated on 11/11/1988 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. 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 FINELINE MEDIA FINANCE LIMITED?

toggle

FINELINE MEDIA FINANCE LIMITED is currently Dissolved. It was registered on 11/11/1988 and dissolved on 20/05/2025.

Where is FINELINE MEDIA FINANCE LIMITED located?

toggle

FINELINE MEDIA FINANCE LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does FINELINE MEDIA FINANCE LIMITED do?

toggle

FINELINE MEDIA FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FINELINE MEDIA FINANCE LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.