Company Information for CHELSEA NORRIS MEDIA LIMITED
Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN,
|
Company Registration Number
06529301
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHELSEA NORRIS MEDIA LIMITED | |
Legal Registered Office | |
Kay Johnson Gee 1 City Road East Manchester M15 4PN Other companies in SK6 | |
Company Number | 06529301 | |
---|---|---|
Company ID Number | 06529301 | |
Date formed | 2008-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-30 11:59:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHELSEA MAREE NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA NORRIS |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 28a Church Lane Marple Stockport Cheshire SK6 6DE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM02 | Termination of appointment of Linda Norris on 2016-10-24 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Chelsea Maree Spokes on 2015-03-11 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Chelsea Maree Norris on 2012-01-26 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Chelsea Maree Norris on 2011-03-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LINDA NORRIS on 2011-03-10 | |
AA01 | Current accounting period extended from 31/03/11 TO 30/09/11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/10 FROM 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA MAREE NORRIS / 02/10/2009 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MISS CHELSEA MAREE NORRIS | |
288a | SECRETARY APPOINTED MRS LINDA NORRIS | |
88(2) | AD 25/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-22 |
Resolutions for Winding-up | 2016-11-22 |
Meetings of Creditors | 2016-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA NORRIS MEDIA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
CONFERENCE EXP OFF |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHELSEA NORRIS MEDIA LIMITED | Event Date | 2016-11-15 |
Alan Fallows and Peter James Anderson , both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . : For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Alternative contact: Steven Mason. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHELSEA NORRIS MEDIA LIMITED | Event Date | 2016-11-15 |
At a general meeting of the Company convened and held at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 15 November 2016 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Alan Fallows and Peter James Anderson , both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN , (IP Nos 9567 and 15336) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Alternative contact: Steven Mason. Chelsea Norris , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHELSEA NORRIS MEDIA LIMITED | Event Date | 2016-11-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 15 November 2016 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claims at the offices of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 11 November 2016 and 14 November 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Derek Morton, Tel: 0161 8326221. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |