About

Registered Number: 04906986
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 41 Church Road, St Marks, Cheltenham, Gloucestershire, GL51 7AL

 

Unit 6 Media Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Hindmarch, Norman, Hindmarch, Benjamin William, Orr, Richard George Stewart for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDMARCH, Benjamin William 30 September 2003 - 1
ORR, Richard George Stewart 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HINDMARCH, Norman 01 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 13 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.