About

Registered Number: 06175183
Date of Incorporation: 21/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Having been setup in 2007, Splendid Rushes Media Partners Ltd has its registered office in Hove in East Sussex, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKIRK, Piers 24 March 2007 - 1
RECORDON, Kate 24 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AA01 - Change of accounting reference date 12 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 01 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
CERTNM - Change of name certificate 20 September 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.