About

Registered Number: 08336967
Date of Incorporation: 19/12/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Founded in 2012, Connect House Media Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDDON, Dean 01 October 2015 - 1
SEDDON, Dean 19 December 2012 20 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AD01 - Change of registered office address 16 May 2019
AD01 - Change of registered office address 15 May 2019
AD01 - Change of registered office address 15 May 2019
PSC07 - N/A 09 May 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 09 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 11 March 2019
RESOLUTIONS - N/A 30 May 2018
RESOLUTIONS - N/A 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 05 February 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 February 2017
RESOLUTIONS - N/A 07 June 2016
AA - Annual Accounts 15 January 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 29 December 2015
AD01 - Change of registered office address 29 December 2015
AP01 - Appointment of director 28 October 2015
AD01 - Change of registered office address 29 September 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 November 2014
SH01 - Return of Allotment of shares 11 October 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 April 2014
SH01 - Return of Allotment of shares 27 April 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 08 March 2014
SH01 - Return of Allotment of shares 08 March 2014
CERTNM - Change of name certificate 13 January 2014
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 10 June 2013
CERTNM - Change of name certificate 28 January 2013
CH01 - Change of particulars for director 08 January 2013
NEWINC - New incorporation documents 19 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.