About

Registered Number: 03060730
Date of Incorporation: 24/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 9 months ago)
Registered Address: Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Based in Leeds, Barker Brooks Media Ltd was established in 1995, it has a status of "Dissolved". There are 3 directors listed as Donaghy, Doreen, Donaghy, Philip Allen, Donaghy, Stephen Philip for Barker Brooks Media Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHY, Philip Allen 01 July 1996 31 October 1999 1
DONAGHY, Stephen Philip 19 June 1995 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
DONAGHY, Doreen 19 June 1995 31 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
AM23 - N/A 09 June 2017
F2.18 - N/A 28 February 2017
2.17B - N/A 21 February 2017
2.16B - N/A 07 January 2017
2.12B - N/A 28 December 2016
AD01 - Change of registered office address 22 December 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AC92 - N/A 09 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2014
2.24B - N/A 17 February 2014
2.35B - N/A 11 February 2014
2.24B - N/A 14 November 2013
2.31B - N/A 14 November 2013
AD01 - Change of registered office address 11 July 2013
2.24B - N/A 20 May 2013
F2.18 - N/A 24 January 2013
2.17B - N/A 23 January 2013
AD01 - Change of registered office address 19 November 2012
2.12B - N/A 16 November 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 03 March 2010
AA01 - Change of accounting reference date 28 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 30 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 05 January 2007
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 14 November 2003
RESOLUTIONS - N/A 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
RESOLUTIONS - N/A 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
225 - Change of Accounting Reference Date 19 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 06 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
395 - Particulars of a mortgage or charge 20 November 1999
AA - Annual Accounts 08 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
CERTNM - Change of name certificate 26 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 17 June 1998
RESOLUTIONS - N/A 17 November 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 23 June 1997
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 28 November 1996
AA - Annual Accounts 28 November 1996
DISS40 - Notice of striking-off action discontinued 13 November 1996
652C - Withdrawal of application for striking off 13 November 1996
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 1996
652a - Application for striking off 05 September 1996
288 - N/A 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1995
MEM/ARTS - N/A 07 July 1995
CERTNM - Change of name certificate 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.