FORWARD MEDIA LIMITED

Register to unlock more data on OkredoRegister

FORWARD MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03492462

Incorporation date

13/01/1998

Size

Full

Contacts

Registered address

Registered address

KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon21/12/2010
Final Gazette dissolved following liquidation
dot icon21/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon20/04/2010
Termination of appointment of Arthur Watt as a director
dot icon22/06/2009
Statement of affairs with form 4.19
dot icon22/06/2009
Appointment of a voluntary liquidator
dot icon22/06/2009
Resolutions
dot icon17/06/2009
Registered office changed on 18/06/2009 from 3 the brambles girton cambridge CB3 0NY
dot icon12/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2009
Director's Change of Particulars / arthur watt / 09/03/2009 / Street was: aberturret house, now: apt 66; Area was: the hosh, now: avenue d'ouchy 60; Post Town was: crieff, now: lausanne; Region was: perthshire, now: ; Post Code was: PH7 4HA, now: ; Country was: , now: switzerland
dot icon15/03/2009
Full accounts made up to 2007-12-31
dot icon02/03/2009
Return made up to 14/01/09; full list of members
dot icon01/03/2009
Registered office changed on 02/03/2009 from 2-14 millgate stockport cheshire SK1 2NN
dot icon21/10/2008
Appointment Terminated Director david myatt
dot icon27/02/2008
Return made up to 14/01/08; full list of members
dot icon26/02/2008
Registered office changed on 27/02/2008 from lite fm 5 church street peterborough PE1 1XB
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Location of debenture register
dot icon11/11/2007
Return made up to 14/01/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 14/01/06; no change of members
dot icon12/01/2006
Return made up to 16/09/05; change of members
dot icon08/12/2005
Particulars of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon28/03/2005
Return made up to 14/01/05; full list of members
dot icon27/02/2005
Full accounts made up to 2003-12-31
dot icon17/10/2004
Registered office changed on 18/10/04 from: dune fm the power station, victoria way southport PR8 1RR
dot icon31/03/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon29/01/2004
Return made up to 14/01/04; no change of members
dot icon26/11/2003
Director resigned
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon04/02/2003
Return made up to 14/01/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Miscellaneous
dot icon29/07/2002
New director appointed
dot icon08/07/2002
New secretary appointed
dot icon20/06/2002
Ad 30/04/02--------- £ si 540286@1=540286 £ ic 5489111/6029397
dot icon09/06/2002
Auditor's resignation
dot icon29/05/2002
Secretary resigned
dot icon12/05/2002
Ad 30/04/02--------- £ si 556734@1=556734 £ ic 4932377/5489111
dot icon12/05/2002
Ad 03/05/02--------- £ si 1680@1=1680 £ ic 4930697/4932377
dot icon07/05/2002
Full accounts made up to 2000-12-31
dot icon06/05/2002
Director resigned
dot icon07/02/2002
Return made up to 14/01/02; full list of members
dot icon30/12/2001
Registered office changed on 31/12/01 from: halliwell landau st jamess court brown street manchester M2 2JE
dot icon01/10/2001
Ad 07/03/01--------- £ si 1309984@1=1309984 £ ic 3654332/4964316
dot icon15/05/2001
Return made up to 14/01/01; full list of members
dot icon15/05/2001
Director's particulars changed
dot icon15/05/2001
Registered office changed on 16/05/01
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned
dot icon12/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Ad 22/01/01--------- £ si 528999@1=528999 £ ic 3125333/3654332
dot icon08/03/2001
Ad 21/01/01--------- £ si 50000@1=50000 £ ic 3075333/3125333
dot icon08/03/2001
Ad 12/01/01--------- £ si 93334@1=93334 £ ic 2981999/3075333
dot icon08/03/2001
Ad 05/01/01--------- £ si 33333@1=33333 £ ic 2948666/2981999
dot icon08/03/2001
Ad 04/01/01--------- £ si 36666@1=36666 £ ic 2912000/2948666
dot icon08/03/2001
Ad 23/12/00--------- £ si 409334@1=409334 £ ic 2502666/2912000
dot icon08/03/2001
Ad 22/12/00--------- £ si 6666@1=6666 £ ic 2496000/2502666
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon29/10/2000
Ad 22/09/00--------- £ si 1136000@1=1136000 £ ic 1360000/2496000
dot icon29/10/2000
Nc inc already adjusted 22/09/00
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon04/07/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon18/05/2000
Accounts made up to 1999-01-31
dot icon18/05/2000
Resolutions
dot icon15/03/2000
Return made up to 14/01/00; full list of members
dot icon08/03/2000
Ad 21/01/98--------- £ si 98@1
dot icon08/02/2000
New director appointed
dot icon10/01/2000
Ad 11/11/99--------- £ si 1359900@1=1359900 £ ic 100/1360000
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon30/11/1999
Return made up to 14/01/99; full list of members; amend
dot icon03/06/1999
New director appointed
dot icon18/01/1999
Return made up to 14/01/99; full list of members
dot icon14/01/1998
Secretary resigned
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Anthony Barnett
Director
17/11/1999 - 30/08/2003
10
James, Kenni
Director
13/01/1998 - 25/04/2002
25
Fletcher, Michael James
Director
26/02/2003 - 30/08/2003
180
Fazakerley, Edmund
Director
26/02/2003 - 19/04/2005
31
Barton, Emma
Director
13/01/1998 - 20/11/2003
12

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 FORWARD MEDIA LIMITED

FORWARD MEDIA LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EY. 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 FORWARD MEDIA LIMITED?

toggle

FORWARD MEDIA LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 21/12/2010.

Where is FORWARD MEDIA LIMITED located?

toggle

FORWARD MEDIA LIMITED is registered at KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EY.

What does FORWARD MEDIA LIMITED do?

toggle

FORWARD MEDIA LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for FORWARD MEDIA LIMITED?

toggle

The latest filing was on 21/12/2010: Final Gazette dissolved following liquidation.