Company Information for LIME JUICE MEDIA LIMITED
RAYMOND GRITZ, 610 WESTCLIFFE APTS, 1 SOUTH WHARF ROAD, LONDON, UK, W2 1JB,
|
Company Registration Number
06979213
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LIME JUICE MEDIA LIMITED | ||
Legal Registered Office | ||
RAYMOND GRITZ 610 WESTCLIFFE APTS 1 SOUTH WHARF ROAD LONDON UK W2 1JB Other companies in W2 | ||
Previous Names | ||
|
Company Number | 06979213 | |
---|---|---|
Company ID Number | 06979213 | |
Date formed | 2009-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 13:04:35 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gilles-Steve Philippe Souteyrand on 2017-08-03 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gilles-Steve Philippe Souteyrand on 2013-05-02 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE MENDOROS | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O RAYMOND GRITZ 610 WESTCLIFFE APTS 1 SOUTH WHARF ROAD LONDON W2 1JB UK W2 1JB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 17 CROMWELL ROAD GROUND FLOOR FLAT LONDON SW72JB | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gilles Souteyrand on 2010-08-04 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MENDOROS / 04/08/2010 | |
RES15 | CHANGE OF NAME 08/10/2010 | |
CERTNM | COMPANY NAME CHANGED GILLES SOUTEYRAND LIMITED CERTIFICATE ISSUED ON 14/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-09-01 | £ 70,782 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 LIME JUICE MEDIA LIMITED
Called Up Share Capital | 2011-09-01 | £ 11 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2,087 |
Current Assets | 2011-09-01 | £ 21,587 |
Debtors | 2011-09-01 | £ 19,500 |
Shareholder Funds | 2011-09-01 | £ 49,195 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LIME JUICE MEDIA LIMITED are:
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. |