-
PIPEDREAMS MEDIA LIMITED - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Company Information
- Company registration number
- 08327229
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 81 Station Road
- Marlow
- Bucks
- SL7 1NS 81 Station Road, Marlow, Bucks, SL7 1NS UK
Management
- Managing Directors
- FARNHAM, Henry Robert Spencer
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-11
- Dissolved on
- 2020-09-19
- SIC/NACE
- 58190
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2015-12-11
- Annual Return
- Due Date: 2016-12-25
- Last Date:
-
PIPEDREAMS MEDIA LIMITED Company Description
- PIPEDREAMS MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 08327229. Its current trading status is "closed". It was registered 2012-12-11. It has declared SIC or NACE codes as "58190". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2015-12-11.It can be contacted at 81 Station Road .
Get PIPEDREAMS MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pipedreams Media Limited - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Did you know? kompany provides original and official company documents for PIPEDREAMS MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-19) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-01) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-05-23) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-05-03) - 600
-
resolution (2017-05-03) - RESOLUTIONS
-
capital-allotment-shares (2017-03-07) - SH01
-
dissolved-compulsory-strike-off-suspended (2017-01-10) - DISS16(SOAS)
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
termination-director-company-with-name (2014-07-09) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-14) - AD01
-
change-person-director-company-with-change-date (2014-05-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
capital-allotment-shares (2014-02-12) - SH01
-
termination-director-company-with-name (2014-02-11) - TM01
-
capital-allotment-shares (2014-02-07) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-18) - AP01
-
termination-director-company-with-name (2013-01-28) - TM01
-
termination-director-company-with-name (2013-01-03) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-11) - NEWINC