About

Registered Number: 04061393
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Market House, Church Street, Harleston, Norfolk, IP20 9BB

 

Espalier Media Ltd was registered on 29 August 2000 and are based in Harleston, Norfolk, it has a status of "Dissolved". This company has 2 directors listed as Clayton, Timothy James, Wade, Juliette Helen at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Timothy James 31 August 2000 - 1
WADE, Juliette Helen 06 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 24 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
CERTNM - Change of name certificate 08 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
225 - Change of Accounting Reference Date 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.