About

Registered Number: 04458746
Date of Incorporation: 11/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2020 (4 years and 5 months ago)
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Contactmedia Ventures Ltd was registered on 11 June 2002 with its registered office in Southampton, it's status at Companies House is "Dissolved". The company has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2020
LIQ14 - N/A 10 October 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 19 November 2018
AD01 - Change of registered office address 29 September 2017
RESOLUTIONS - N/A 26 September 2017
LIQ02 - N/A 26 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AD01 - Change of registered office address 26 May 2017
AA01 - Change of accounting reference date 27 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 August 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 February 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 03 September 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.