About

Registered Number: 04222317
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Cs Sheffield Media Ltd was founded on 23 May 2001 with its registered office in Maidenhead, it's status at Companies House is "Dissolved". There are 2 directors listed as Sheffield, Carey Anne, Sheffield, Wayne Stuart for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEFFIELD, Carey Anne 23 May 2001 - 1
SHEFFIELD, Wayne Stuart 23 May 2001 30 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 23 February 2016
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 February 2014
CERTNM - Change of name certificate 14 October 2013
NM06 - Request to seek comments of government department or other specified body on change of name 14 October 2013
RESOLUTIONS - N/A 09 September 2013
CONNOT - N/A 09 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 December 2002 Fully Satisfied

N/A

Legal charge 04 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.