About

Registered Number: 03976164
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Liquidation
Registered Address: 1 Bellwether, Fullers Slade, Milton Keynes, MK11 2BJ

 

Established in 2000, Paramount Media Ltd have registered office in Milton Keynes. We do not know the number of employees at this company. The current directors of this business are listed as Shabbir, Asim, Banga, Ravinder Singh, Sembhi, Harjit Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHABBIR, Asim 19 October 2012 - 1
SEMBHI, Harjit Singh 01 April 2009 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BANGA, Ravinder Singh 18 November 2009 18 November 2009 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 08 July 2016
L64.07 - Release of Official Receiver 08 July 2016
COCOMP - Order to wind up 13 June 2014
AR01 - Annual Return 20 January 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 02 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AD01 - Change of registered office address 02 November 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 12 September 2012
DISS40 - Notice of striking-off action discontinued 15 August 2012
AR01 - Annual Return 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
CERTNM - Change of name certificate 09 May 2012
CH01 - Change of particulars for director 12 December 2011
AP01 - Appointment of director 15 November 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 11 December 2009
TM01 - Termination of appointment of director 19 November 2009
AP03 - Appointment of secretary 19 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 03 June 2009
353 - Register of members 03 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 19 April 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 30 April 2003
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 05 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 04 June 2001
225 - Change of Accounting Reference Date 12 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.