About

Registered Number: 06609843
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 10 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Springfield Media Ltd was founded on 03 June 2008 with its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". The companies directors are Preston, Samantha, Preston, Mark Robert, Preston, Samantha. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Mark Robert 03 June 2008 - 1
PRESTON, Samantha 03 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Samantha 03 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ13 - N/A 19 May 2020
LIQ03 - N/A 09 April 2020
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 July 2009
CERTNM - Change of name certificate 23 October 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.