About

Registered Number: 09050484
Date of Incorporation: 21/05/2014 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (7 years ago)
Registered Address: 30-32 Knowsley Street, Manchester, M8 8HQ,

 

Based in Manchester, Viva Media & Pr Management Ltd was setup in 2014, it's status at Companies House is "Dissolved". Wood, Benjamin, Abigail, Mia Emma, Jones, Sean Lee Nelson, Roberts, Christian Edward, Lilley, Dean, Lilley, Dean, Wood, Benjamin are listed as directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABIGAIL, Mia Emma 01 July 2017 - 1
JONES, Sean Lee Nelson 01 July 2017 - 1
ROBERTS, Christian Edward 01 July 2017 - 1
LILLEY, Dean 21 May 2014 01 April 2016 1
WOOD, Benjamin 01 May 2016 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Benjamin 01 May 2016 - 1
LILLEY, Dean 21 May 2014 05 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
PSC04 - N/A 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 19 June 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
AA - Annual Accounts 14 June 2017
DISS16(SOAS) - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AR01 - Annual Return 25 July 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 03 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
CERTNM - Change of name certificate 29 April 2016
AA - Annual Accounts 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 06 November 2014
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.