IRISH POST MEDIA LIMITED

Register to unlock more data on OkredoRegister

IRISH POST MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00964972

Incorporation date

29/10/1969

Size

Small

Contacts

Registered address

Registered address

1st Floor, 26-28 Hammersmith, Grove, Hammersmith, London W6 7HACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1969)
dot icon05/05/2016
Final Gazette dissolved following liquidation
dot icon05/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2015
Liquidators' statement of receipts and payments to 2015-09-13
dot icon02/01/2015
Liquidators' statement of receipts and payments to 2014-09-13
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon27/10/2011
Statement of affairs with form 4.19
dot icon27/10/2011
Resolutions
dot icon23/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-01-03
dot icon30/09/2010
Previous accounting period extended from 2009-12-31 to 2010-01-03
dot icon30/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon01/06/2010
Duplicate mortgage certificatecharge no:6
dot icon21/05/2010
Termination of appointment of Anthony Dinan as a director
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2009
Accounts for a small company made up to 2008-12-28
dot icon28/08/2009
Return made up to 24/05/09; full list of members
dot icon01/08/2009
Appointment terminate, director and secretary paul crosbie logged form
dot icon31/07/2009
Director and secretary appointed kieran thomas moloney
dot icon02/11/2008
Accounts for a small company made up to 2007-12-30
dot icon10/07/2008
Return made up to 24/05/08; no change of members
dot icon30/06/2008
Appointment terminate, director and secretary david o'sullivan logged form
dot icon30/06/2008
Secretary appointed paul crosbie
dot icon14/12/2007
Registered office changed on 14/12/07 from: cambridge house cambridge grove hammersmith london W6 0LE
dot icon07/12/2007
Accounts for a small company made up to 2006-12-31
dot icon16/11/2007
Return made up to 24/05/07; no change of members
dot icon11/11/2006
Accounts for a small company made up to 2006-01-01
dot icon09/06/2006
Return made up to 24/05/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2004-12-31
dot icon02/06/2005
Return made up to 24/05/05; full list of members
dot icon31/05/2005
New secretary appointed;new director appointed
dot icon31/05/2005
Secretary resigned;director resigned
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Secretary's particulars changed;director's particulars changed
dot icon01/11/2004
Director's particulars changed
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Return made up to 24/05/04; full list of members
dot icon14/05/2004
Auditor's resignation
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Certificate of change of name
dot icon02/09/2003
Return made up to 24/05/03; full list of members
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon19/06/2003
Registered office changed on 19/06/03 from: 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed;new director appointed
dot icon19/06/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Declaration of assistance for shares acquisition
dot icon27/10/2002
Director resigned
dot icon04/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
New director appointed
dot icon19/06/2002
Return made up to 24/05/02; full list of members
dot icon21/02/2002
Certificate of change of name
dot icon21/12/2001
Accounts for a small company made up to 2000-12-31
dot icon09/07/2001
Return made up to 24/05/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: cambridge house cambridge grove london W6 0LE
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
New secretary appointed
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Return made up to 24/05/00; full list of members
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon23/02/2000
Accounts for a small company made up to 1998-12-31
dot icon23/02/2000
Return made up to 24/05/99; full list of members
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed
dot icon01/10/1999
Certificate of change of name
dot icon31/08/1999
Secretary resigned
dot icon10/03/1999
Registered office changed on 10/03/99 from: cambridge house cambridge grove london W6 0LE
dot icon10/02/1999
Registered office changed on 10/02/99 from: uxbridge house 464 uxbridge road hayes middlesex UB4 0SP
dot icon05/11/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Return made up to 24/05/98; full list of members
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon01/05/1998
New director appointed
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
New secretary appointed
dot icon19/06/1997
Return made up to 24/05/97; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Return made up to 24/05/96; full list of members
dot icon21/02/1996
New secretary appointed
dot icon21/02/1996
Secretary resigned
dot icon14/02/1996
Director resigned
dot icon22/05/1995
Return made up to 24/05/95; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon25/05/1994
Return made up to 24/05/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1994-01-31
dot icon19/10/1993
Accounts for a small company made up to 1993-01-31
dot icon06/06/1993
Return made up to 24/05/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1992-01-31
dot icon26/06/1992
Return made up to 24/05/92; no change of members
dot icon13/03/1992
Accounts for a small company made up to 1991-01-31
dot icon02/10/1991
Director resigned;new director appointed
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
Return made up to 24/05/91; change of members
dot icon15/04/1991
Registered office changed on 15/04/91 from: lex house 77 south road southall middx UB1 1PR
dot icon30/05/1990
Full accounts made up to 1990-01-31
dot icon30/05/1990
Return made up to 24/05/90; full list of members
dot icon25/04/1990
Director resigned;new director appointed
dot icon18/08/1989
Return made up to 31/01/89; full list of members
dot icon18/08/1989
Full accounts made up to 1989-01-31
dot icon29/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1988
New director appointed
dot icon29/09/1988
Return made up to 31/01/88; full list of members
dot icon29/07/1988
New secretary appointed
dot icon29/07/1988
New director appointed
dot icon29/07/1988
Secretary resigned;director resigned
dot icon22/07/1988
Full accounts made up to 1988-01-31
dot icon22/07/1988
Full accounts made up to 1987-01-31
dot icon22/07/1988
Accounts made up to 1986-07-31
dot icon19/05/1988
Accounting reference date shortened from 31/07 to 31/01
dot icon25/04/1988
Return made up to 17/06/86; full list of members
dot icon25/04/1988
Return made up to 31/01/87; full list of members
dot icon01/03/1988
First gazette
dot icon08/01/1987
New director appointed
dot icon29/10/1969
Miscellaneous
dot icon26/10/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2010
dot iconLast change occurred
03/01/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/01/2010
dot iconNext account date
03/01/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staley, Lance
Secretary
01/07/1997 - 19/06/1998
1
O'sullivan, David
Secretary
18/02/2005 - 08/02/2008
-
Mulhall, Anne
Secretary
30/06/1995 - 13/06/1997
1
Mcgowan, Liam
Secretary
01/06/1999 - 31/12/2000
1
Kelleher, Michael John
Secretary
01/09/1998 - 17/06/1999
1

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 IRISH POST MEDIA LIMITED

IRISH POST MEDIA LIMITED is an(a) Dissolved company incorporated on 29/10/1969 with the registered office located at 1st Floor, 26-28 Hammersmith, Grove, Hammersmith, London W6 7HA. There are currently 4 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 IRISH POST MEDIA LIMITED?

toggle

IRISH POST MEDIA LIMITED is currently Dissolved. It was registered on 29/10/1969 and dissolved on 05/05/2016.

Where is IRISH POST MEDIA LIMITED located?

toggle

IRISH POST MEDIA LIMITED is registered at 1st Floor, 26-28 Hammersmith, Grove, Hammersmith, London W6 7HA.

What does IRISH POST MEDIA LIMITED do?

toggle

IRISH POST MEDIA LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for IRISH POST MEDIA LIMITED?

toggle

The latest filing was on 05/05/2016: Final Gazette dissolved following liquidation.