About

Registered Number: 05748200
Date of Incorporation: 20/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 2 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2006, Coastal Media Group Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the company are Gowing, Emma Jane, Harman, Chris, Sidaway, Jennifer Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWING, Emma Jane 20 March 2006 - 1
HARMAN, Chris 20 March 2006 - 1
SIDAWAY, Jennifer Susan 02 June 2008 01 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 11 April 2016
4.68 - Liquidator's statement of receipts and payments 13 April 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2013
4.68 - Liquidator's statement of receipts and payments 05 April 2012
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
RESOLUTIONS - N/A 02 March 2011
RESOLUTIONS - N/A 02 March 2011
4.20 - N/A 02 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2011
AD01 - Change of registered office address 19 January 2011
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CERTNM - Change of name certificate 14 April 2010
CONNOT - N/A 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
RESOLUTIONS - N/A 28 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
MEM/ARTS - N/A 28 July 2008
363a - Annual Return 30 June 2008
353 - Register of members 27 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
RESOLUTIONS - N/A 22 May 2008
123 - Notice of increase in nominal capital 22 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
395 - Particulars of a mortgage or charge 28 October 2006
287 - Change in situation or address of Registered Office 08 August 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2007 Outstanding

N/A

Debenture 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.