About

Registered Number: 04571597
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Based in Bromsgrove, 8 X 4 Media Ltd was setup in 2002, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HATCHER, Fay 24 October 2002 06 May 2015 1

Filing History

Document Type Date
NDISC - N/A 09 April 2019
AD01 - Change of registered office address 08 April 2019
RESOLUTIONS - N/A 04 April 2019
LIQ02 - N/A 04 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 09 July 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 25 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.