About

Registered Number: 06219760
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

 

Mike Parr Media Ltd was registered on 19 April 2007 and are based in Tyne And Wear. The current directors of the organisation are listed as Parr, Michael Andrew, Drummond, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Michael Andrew 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Sarah 19 April 2007 28 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 18 May 2018
PSC04 - N/A 18 May 2018
AA - Annual Accounts 23 April 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA01 - Change of accounting reference date 25 January 2018
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 09 August 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
353 - Register of members 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 23 September 2008
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.