About

Registered Number: 03700974
Date of Incorporation: 25/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 5 months ago)
Registered Address: Bramble Cottage, Middle Road Denton, Harleston, Norfolk, IP20 0AJ

 

Established in 1999, 101 Media Ltd have registered office in Harleston, it's status is listed as "Dissolved". This company has no directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 19 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
353 - Register of members 13 January 2005
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
RESOLUTIONS - N/A 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
123 - Notice of increase in nominal capital 30 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 05 March 2000
288a - Notice of appointment of directors or secretaries 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
225 - Change of Accounting Reference Date 09 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.