About

Registered Number: 05236892
Date of Incorporation: 21/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 5 months ago)
Registered Address: C12 MARQUIS COURT, Marquisway, Team Valley, Gateshead, Tyne And Wear, NE11 0RU

 

Having been setup in 2004, Expansive Media Ltd has its registered office in Tyne And Wear.

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 15 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
4.68 - Liquidator's statement of receipts and payments 21 August 2012
RESOLUTIONS - N/A 07 July 2011
AD01 - Change of registered office address 07 July 2011
4.20 - N/A 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 05 November 2009
395 - Particulars of a mortgage or charge 20 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 06 December 2005
225 - Change of Accounting Reference Date 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 17 June 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
CERTNM - Change of name certificate 07 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2009 Outstanding

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Fixed and floating charge 08 May 2007 Fully Satisfied

N/A

Deed securing rent payment 23 August 2006 Outstanding

N/A

Agreement 09 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.