About

Registered Number: 07831752
Date of Incorporation: 02/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 8 months ago)
Registered Address: 32 Aldershot Road, Fleet, Hampshire, GU51 3NN

 

Saximo Media Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKNEY, Nicole 02 November 2011 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Gary Douglas 22 November 2013 16 July 2014 1
HOCKNEY, Nicole 02 November 2011 22 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
LIQ14 - N/A 18 May 2018
LIQ03 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 20 December 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
TM02 - Termination of appointment of secretary 24 July 2014
AD01 - Change of registered office address 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
CH03 - Change of particulars for secretary 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 22 May 2014
AD01 - Change of registered office address 04 March 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 17 January 2014
AA01 - Change of accounting reference date 10 January 2014
TM02 - Termination of appointment of secretary 19 December 2013
AP03 - Appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
CERTNM - Change of name certificate 30 August 2012
CONNOT - N/A 30 August 2012
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.