About

Registered Number: 05843764
Date of Incorporation: 12/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: City Hub, 9-11 Peckover Street, Bradford, West Yorkshire, BD1 5BD

 

Founded in 2006, Eresponse Media Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". There is one director listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QAYUM, Shazad 19 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CH03 - Change of particulars for secretary 18 August 2017
CH01 - Change of particulars for director 18 August 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 17 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.