About

Registered Number: 05585659
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Having been setup in 2005, Cdc Media Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mcdermott, Deborah Louise. We do not know the number of employees at Cdc Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Deborah Louise 07 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
225 - Change of Accounting Reference Date 02 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.