SIEMENS BUSINESS SERVICES MEDIA LIMITED

Register to unlock more data on OkredoRegister

SIEMENS BUSINESS SERVICES MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042694

Incorporation date

27/07/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon12/04/2016
Final Gazette dissolved following liquidation
dot icon12/01/2016
Return of final meeting in a members' voluntary winding up
dot icon11/05/2015
Appointment of Andrew Douglas Hall as a director on 2015-03-19
dot icon11/05/2015
Appointment of Steven Richard Brown as a director on 2015-03-19
dot icon10/05/2015
Termination of appointment of Gerard Thomas Gent as a director on 2015-03-19
dot icon30/03/2015
Appointment of a voluntary liquidator
dot icon12/03/2015
Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES to 81 Station Road Marlow Bucks SL7 1NS on 2015-03-13
dot icon26/02/2015
Appointment of a voluntary liquidator
dot icon23/02/2015
Restoration by order of the court
dot icon06/01/2009
Final Gazette dissolved following liquidation
dot icon06/10/2008
Return of final meeting in a members' voluntary winding up
dot icon07/08/2008
Registered office changed on 08/08/2008 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD
dot icon03/08/2008
Declaration of solvency
dot icon03/08/2008
Insolvency resolution
dot icon03/08/2008
Resolutions
dot icon03/08/2008
Appointment of a voluntary liquidator
dot icon27/07/2008
Appointment terminated director oliver stich
dot icon27/07/2008
Appointment terminated director william macfarlane
dot icon27/07/2008
Appointment terminated secretary gerard gent
dot icon27/07/2008
Director appointed gerard thomas gent
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon04/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon14/11/2007
New director appointed
dot icon11/11/2007
Director resigned
dot icon09/08/2007
Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon27/03/2007
Return made up to 18/03/07; full list of members
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon03/07/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon29/03/2006
Return made up to 18/03/06; full list of members
dot icon08/03/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon31/07/2005
Return made up to 28/07/05; full list of members
dot icon31/07/2005
Director's particulars changed
dot icon31/07/2005
Director resigned
dot icon18/04/2005
Director's particulars changed
dot icon16/03/2005
Secretary resigned
dot icon05/01/2005
Secretary's particulars changed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: broadcasting house portland place london W1A 1AA
dot icon20/10/2004
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon15/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Certificate of change of name
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 28/07/04; full list of members
dot icon04/04/2004
Director resigned
dot icon12/08/2003
Return made up to 28/07/03; no change of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Director resigned
dot icon09/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon21/04/2003
Full accounts made up to 2002-03-31
dot icon05/04/2003
New director appointed
dot icon16/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2002
New director appointed
dot icon17/11/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Return made up to 28/07/02; no change of members
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon13/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon28/01/2002
Director resigned
dot icon31/10/2001
New director appointed
dot icon17/09/2001
Return made up to 28/07/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-27
dot icon09/08/2001
New director appointed
dot icon12/07/2001
Memorandum and Articles of Association
dot icon12/07/2001
Ad 29/06/01--------- £ si 63000000@1=63000000 £ ic 1/63000001
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
£ nc 100/65000000 29/06/01
dot icon20/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon17/04/2001
Memorandum and Articles of Association
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon09/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Registered office changed on 09/03/01 from: bbc broadcasting house london W1A 1AA
dot icon07/03/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon07/03/2001
Registered office changed on 08/03/01 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon07/03/2001
Director resigned
dot icon31/01/2001
Certificate of change of name
dot icon28/01/2001
Certificate of change of name
dot icon10/08/2000
Certificate of change of name
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Roger Patrick
Director
02/05/2002 - 18/03/2003
39
Stich, Oliver
Director
10/05/2006 - 23/07/2008
5
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
27/07/2000 - 08/01/2002
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
27/07/2000 - 01/03/2001
1136
Gill, Christopher James
Director
05/04/2001 - 29/03/2002
4

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 SIEMENS BUSINESS SERVICES MEDIA LIMITED

SIEMENS BUSINESS SERVICES MEDIA LIMITED is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. 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 SIEMENS BUSINESS SERVICES MEDIA LIMITED?

toggle

SIEMENS BUSINESS SERVICES MEDIA LIMITED is currently Dissolved. It was registered on 27/07/2000 and dissolved on 12/04/2016.

Where is SIEMENS BUSINESS SERVICES MEDIA LIMITED located?

toggle

SIEMENS BUSINESS SERVICES MEDIA LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What is the latest filing for SIEMENS BUSINESS SERVICES MEDIA LIMITED?

toggle

The latest filing was on 12/04/2016: Final Gazette dissolved following liquidation.