About

Registered Number: 05402562
Date of Incorporation: 23/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 8 months ago)
Registered Address: Suite 4 7 Land Of Green Ginger, 7 Land Of Green Ginger, Hull, HU1 2ED

 

Having been setup in 2005, Sevenstar Media Promotion Ltd has its registered office in Hull, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sevenstar Media Group Ltd, Schulz, Marcus David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEVENSTAR MEDIA GROUP LTD 23 March 2005 - 1
SCHULZ, Marcus David 01 March 2009 30 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 10 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 31 January 2015
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
TM01 - Termination of appointment of director 24 November 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH02 - Change of particulars for corporate director 18 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 April 2011
CH02 - Change of particulars for corporate director 12 April 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
AA - Annual Accounts 28 January 2010
CERTNM - Change of name certificate 19 November 2009
CONNOT - N/A 19 November 2009
AA - Annual Accounts 05 June 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
363a - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.