M7 LIFE TV MEDIA LIMITED

Register to unlock more data on OkredoRegister

M7 LIFE TV MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853211

Incorporation date

04/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon09/09/2013
Final Gazette dissolved following liquidation
dot icon09/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-24
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-04-24
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2011-10-24
dot icon01/12/2011
Registered office address changed from 3rd Floor Silver House Silver Street Doncaster S Yorks DN1 1HL on 2011-12-02
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-24
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-24
dot icon31/05/2010
Liquidators' statement of receipts and payments to 2010-04-24
dot icon31/05/2010
Liquidators' statement of receipts and payments to 2009-10-24
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2009-04-24
dot icon28/04/2009
Registered office changed on 29/04/2009 from the maidstone studios new cut road maidstone kent ME14 5NZ
dot icon12/05/2008
Appointment Terminated Director jonathan murphy
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Statement of affairs with form 4.19
dot icon07/05/2008
Appointment of a voluntary liquidator
dot icon30/04/2008
Director appointed jonathan francis murphy
dot icon27/03/2008
Appointment Terminated Director john hammond
dot icon24/10/2007
Certificate of change of name
dot icon17/10/2007
Particulars of mortgage/charge
dot icon13/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-10-23
dot icon08/01/2007
Registered office changed on 09/01/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF
dot icon29/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Director resigned
dot icon22/10/2006
Notice of completion of voluntary arrangement
dot icon18/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2006
New secretary appointed
dot icon02/05/2006
New secretary appointed
dot icon27/04/2006
Return made up to 05/10/05; full list of members
dot icon15/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-10
dot icon26/10/2005
Secretary resigned
dot icon31/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/05/2005
Registered office changed on 03/05/05 from: 3RD floor westbrook house 18-20 albion place maidstone kent ME14 5DZ
dot icon24/01/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-01-10
dot icon06/12/2004
Return made up to 05/10/04; no change of members
dot icon06/12/2004
Director's particulars changed
dot icon24/08/2004
Registered office changed on 25/08/04 from: 45 queen street deal kent CT14 6EY
dot icon09/08/2004
Amended accounts made up to 2003-03-31
dot icon09/08/2004
Total exemption small company accounts made up to 2002-03-31
dot icon04/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/07/2004
Director's particulars changed
dot icon29/03/2004
Registered office changed on 30/03/04 from: ground floor westbrook house 18-20 albion place maidstone kent ME14 5DZ
dot icon25/01/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-01-10
dot icon15/10/2003
Return made up to 05/10/03; no change of members
dot icon05/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-01-10
dot icon29/01/2003
Delivery ext'd 3 mth 04/04/02
dot icon22/01/2003
Return made up to 05/10/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon21/01/2003
Accounting reference date shortened from 04/04/02 to 31/03/02
dot icon30/12/2002
Registered office changed on 31/12/02 from: knightrider house knightrider street maidstone kent ME15 6LU
dot icon11/12/2002
Ad 16/06/00-31/01/02 £ si 519410@1
dot icon21/07/2002
Secretary resigned
dot icon16/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon23/05/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/05/2002
New secretary appointed
dot icon13/02/2002
Certificate of change of name
dot icon17/01/2002
Return made up to 05/10/01; full list of members
dot icon17/01/2002
Director's particulars changed
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon16/10/2001
Certificate of re-registration from Public Limited Company to Private
dot icon08/04/2001
Return made up to 05/10/00; full list of members
dot icon01/03/2001
Application for reregistration from PLC to private
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon02/02/2001
Re-registration of Memorandum and Articles
dot icon31/01/2001
Accounting reference date extended from 31/10/00 to 04/04/01
dot icon16/01/2001
Director resigned
dot icon27/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Registered office changed on 15/12/00 from: 56 the marina deal kent CT14 6NS
dot icon14/12/2000
New director appointed
dot icon26/11/2000
New director appointed
dot icon29/08/2000
Ad 08/10/99-15/12/99 £ si 60514@1=60514 £ ic 9280/69794
dot icon22/08/2000
Director resigned
dot icon20/08/2000
Ad 16/12/99-15/06/00 £ si 9278@1=9278 £ ic 2/9280
dot icon02/08/2000
New secretary appointed
dot icon24/07/2000
Registered office changed on 25/07/00 from: sedgefield house lower road, staple canterbury kent CT3 1LH
dot icon20/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon22/06/2000
Secretary resigned
dot icon21/06/2000
Resolutions
dot icon13/06/2000
New director appointed
dot icon07/05/2000
Certificate of re-registration from Private to Public Limited Company
dot icon07/05/2000
Auditor's statement
dot icon07/05/2000
Auditor's report
dot icon07/05/2000
Balance Sheet
dot icon07/05/2000
Re-registration of Memorandum and Articles
dot icon07/05/2000
Declaration on reregistration from private to PLC
dot icon07/05/2000
Application for reregistration from private to PLC
dot icon07/05/2000
Resolutions
dot icon05/04/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Registered office changed on 19/10/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
HIGHSTONE DIRECTORS LIMITED
Nominee Director
05/10/1999 - 05/10/1999
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
05/10/1999 - 05/10/1999
2650
Webb, Paul Stewart, Doctor
Director
01/03/2000 - 18/12/2000
-
Burr, David Frederick
Director
01/02/2000 - 12/01/2001
-
Bandini, Ann Louise
Director
29/12/1999 - 30/10/2001
-

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 M7 LIFE TV MEDIA LIMITED

M7 LIFE TV MEDIA LIMITED is an(a) Dissolved company incorporated on 04/10/1999 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. 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 M7 LIFE TV MEDIA LIMITED?

toggle

M7 LIFE TV MEDIA LIMITED is currently Dissolved. It was registered on 04/10/1999 and dissolved on 09/09/2013.

Where is M7 LIFE TV MEDIA LIMITED located?

toggle

M7 LIFE TV MEDIA LIMITED is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does M7 LIFE TV MEDIA LIMITED do?

toggle

M7 LIFE TV MEDIA LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for M7 LIFE TV MEDIA LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved following liquidation.