About

Registered Number: 05492426
Date of Incorporation: 27/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 7 months ago)
Registered Address: 48 St. Barnabas Road, Cambridge, CB1 2DE,

 

Based in Cambridge, Continuum Media Ltd was registered on 27 June 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of Continuum Media Ltd are listed as Elliot, Karin, Simpson, Toby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Toby 16 June 2009 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Karin 04 July 2005 16 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 08 May 2018
PSC04 - N/A 08 May 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 17 February 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 06 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.