About

Registered Number: 04703854
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (7 years and 7 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Based in Manchester, Tricycle Media Ltd was established in 2003, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

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 04 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2016
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 23 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
LIQ MISC OC - N/A 15 April 2016
4.40 - N/A 15 April 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
4.40 - N/A 06 June 2014
RESOLUTIONS - N/A 24 September 2013
RESOLUTIONS - N/A 24 September 2013
AD01 - Change of registered office address 24 September 2013
4.20 - N/A 24 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 11 April 2006
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 16 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
225 - Change of Accounting Reference Date 04 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.