About

Registered Number: 06681909
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: C/O Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, W1S 2GF

 

Established in 2008, Holdall Media Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for Holdall Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERMAN, Adam Richard 27 August 2008 23 November 2015 1
BLEWITT, Neil David 27 August 2008 16 June 2009 1
L & A REGISTRARS LIMITED 27 August 2008 27 August 2008 1
Secretary Name Appointed Resigned Total Appointments
L & A SECRETARIAL LIMITED 27 August 2008 27 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 September 2010
AA01 - Change of accounting reference date 15 July 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 05 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2009
AR01 - Annual Return 06 November 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 25 February 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.