About

Registered Number: 06520194
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2014 (9 years and 10 months ago)
Registered Address: C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Having been setup in 2008, Square I Media Ltd have registered office in Southampton in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2014
4.68 - Liquidator's statement of receipts and payments 21 February 2014
4.68 - Liquidator's statement of receipts and payments 08 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 March 2012
1.4 - Notice of completion of voluntary arrangement 29 February 2012
4.20 - N/A 23 February 2012
RESOLUTIONS - N/A 15 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 23 December 2011
1.1 - Report of meeting approving voluntary arrangement 25 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 01 September 2010
TM02 - Termination of appointment of secretary 21 July 2010
AR01 - Annual Return 18 May 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 20 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
CERTNM - Change of name certificate 01 July 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2010 Outstanding

N/A

Debenture 18 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.