HERITAGE HOUSE MEDIA LIMITED

Register to unlock more data on OkredoRegister

HERITAGE HOUSE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06201659

Incorporation date

03/04/2007

Size

Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-03-05
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-05
dot icon04/04/2014
Appointment of a voluntary liquidator
dot icon27/03/2014
Administrator's progress report to 2014-03-06
dot icon06/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/10/2013
Administrator's progress report to 2013-09-13
dot icon05/06/2013
Notice of extension of period of Administration
dot icon19/04/2013
Administrator's progress report to 2013-03-13
dot icon13/12/2012
Administrator's progress report to 2012-11-30
dot icon09/08/2012
Notice of deemed approval of proposals
dot icon13/07/2012
Statement of administrator's proposal
dot icon13/07/2012
Statement of affairs with form 2.14B/2.15B
dot icon04/07/2012
Registered office address changed from C/O Paul Davidson Taylor Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD United Kingdom on 2012-07-04
dot icon13/06/2012
Appointment of an administrator
dot icon01/06/2012
Termination of appointment of Andrew Diggles as a director
dot icon01/06/2012
Termination of appointment of Edward Beale as a director
dot icon01/06/2012
Termination of appointment of Andrew Diggles as a secretary
dot icon11/05/2012
Termination of appointment of Andrew Flanagan as a director
dot icon07/03/2012
Appointment of Mr Andrew Peter Diggles as a secretary
dot icon07/03/2012
Termination of appointment of Andrew Shannon as a director
dot icon07/03/2012
Termination of appointment of Christopher Bond as a director
dot icon07/03/2012
Termination of appointment of Christopher Bond as a secretary
dot icon07/03/2012
Termination of appointment of Christopher Bond as a secretary
dot icon03/10/2011
Accounts for a small company made up to 2010-09-30
dot icon30/08/2011
Resolutions
dot icon25/08/2011
Appointment of Mr Andrew James Mciver Shannon as a director
dot icon25/08/2011
Termination of appointment of Donald Maclennan as a director
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Kelvin Ladbrook as a director
dot icon12/10/2010
Appointment of Mr Christopher William Bond as a secretary
dot icon12/10/2010
Appointment of Mr Christopher William Bond as a secretary
dot icon12/10/2010
Termination of appointment of Andrew Diggles as a secretary
dot icon12/10/2010
Appointment of Mr Edward Beale as a director
dot icon16/07/2010
Registered office address changed from Chancery Court, Queen Street Horsham West Sussex RH13 5AD on 2010-07-16
dot icon15/06/2010
Accounts for a small company made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Andrew Peter Diggles on 2010-04-03
dot icon27/04/2010
Director's details changed for Kelvin David Ladbrook on 2010-04-03
dot icon27/04/2010
Director's details changed for Mr Christopher William Bond on 2010-04-03
dot icon01/04/2010
Appointment of Mr Charles Mcintyre as a director
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/01/2010
Appointment of Mr Donald Alexander Maclennan as a director
dot icon29/01/2010
Termination of appointment of David Stephens as a director
dot icon29/01/2010
Termination of appointment of Christopher Price as a director
dot icon10/08/2009
Resolutions
dot icon20/07/2009
Director appointed mr christopher william bond
dot icon10/06/2009
Return made up to 03/04/09; full list of members
dot icon21/04/2009
Ad 28/11/08\gbp si [email protected]=250\gbp ic 7000/7250\
dot icon30/01/2009
Resolutions
dot icon30/01/2009
Gbp nc 12000/14000\28/11/08
dot icon29/01/2009
Accounts for a small company made up to 2008-09-30
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/11/2008
Director appointed andrew henry flanagan
dot icon29/09/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon07/08/2008
Return made up to 03/04/08; full list of members
dot icon30/06/2008
Resolutions
dot icon23/06/2008
Ad 21/05/08\gbp si [email protected]=3000\gbp ic 7000/10000\
dot icon23/06/2008
Gbp nc 10000/12000\21/05/08
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2008
Duplicate mortgage certificatecharge no:4
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/01/2008
Ad 13/12/07--------- £ si [email protected]=1000 £ ic 6000/7000
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Ad 05/09/07--------- £ si [email protected]=5999 £ ic 1/6000
dot icon25/09/2007
Nc inc already adjusted 05/09/07
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon21/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
S-div 05/09/07
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned
dot icon03/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Andrew James Mciver
Director
25/08/2011 - 29/11/2011
22
Mr Christopher Charles Price
Director
05/09/2007 - 22/01/2010
33
Dwyer, Daniel James
Director
03/04/2007 - 03/04/2007
2783
Beale, Edward Anthony
Director
20/09/2010 - 31/05/2012
25
Mcintyre, Charles Alexander
Director
22/03/2010 - Present
30

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 HERITAGE HOUSE MEDIA LIMITED

HERITAGE HOUSE MEDIA LIMITED is an(a) Dissolved company incorporated on 03/04/2007 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERITAGE HOUSE MEDIA LIMITED?

toggle

HERITAGE HOUSE MEDIA LIMITED is currently Dissolved. It was registered on 03/04/2007 and dissolved on 03/11/2016.

Where is HERITAGE HOUSE MEDIA LIMITED located?

toggle

HERITAGE HOUSE MEDIA LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB.

What does HERITAGE HOUSE MEDIA LIMITED do?

toggle

HERITAGE HOUSE MEDIA LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for HERITAGE HOUSE MEDIA LIMITED?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.