About

Registered Number: 03193681
Date of Incorporation: 02/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 2nd Floor Marshall Mills, Marshall Street, Leeds, West Yourkshire, LS11 9YJ,

 

Byrne & Company Media Ltd was registered on 02 May 1996 with its registered office in Leeds, West Yourkshire, it's status at Companies House is "Dissolved". Byrne, Paolina is the current director of the company. We do not know the number of employees at Byrne & Company Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BYRNE, Paolina 30 May 1996 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 04 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 12 May 2000
287 - Change in situation or address of Registered Office 27 September 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 24 August 1998
225 - Change of Accounting Reference Date 24 August 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
395 - Particulars of a mortgage or charge 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
123 - Notice of increase in nominal capital 04 July 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
CERTNM - Change of name certificate 06 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.