About

Registered Number: 04894604
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2018 (5 years and 5 months ago)
Registered Address: Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMES, Susan Mckenzie 01 September 2011 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.