Based in Oxford, Think Media Ltd was founded on 10 September 2003, it's status is listed as "Dissolved". The companies director is listed as Armes, Susan Mckenzie at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMES, Susan Mckenzie | 01 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 October 2018 | |
LIQ14 - N/A | 27 July 2018 | |
LIQ03 - N/A | 16 March 2018 | |
LIQ10 - N/A | 06 September 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2016 | |
AD01 - Change of registered office address | 11 June 2015 | |
RESOLUTIONS - N/A | 17 March 2015 | |
4.20 - N/A | 17 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 March 2015 | |
CH03 - Change of particulars for secretary | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 26 September 2014 | |
CH03 - Change of particulars for secretary | 26 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AD01 - Change of registered office address | 15 August 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
CH03 - Change of particulars for secretary | 29 June 2012 | |
AD01 - Change of registered office address | 29 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
AP03 - Appointment of secretary | 05 September 2011 | |
TM02 - Termination of appointment of secretary | 05 September 2011 | |
CH03 - Change of particulars for secretary | 05 September 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
AR01 - Annual Return | 29 December 2010 | |
CH01 - Change of particulars for director | 29 December 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 14 October 2008 | |
225 - Change of Accounting Reference Date | 14 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 31 August 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
363s - Annual Return | 12 October 2004 | |
CERTNM - Change of name certificate | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
NEWINC - New incorporation documents | 10 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 February 2005 | Outstanding |
N/A |