PIPEDREAMS MEDIA LIMITED
- Company statusdissolved
- Company No08327229
- Age12 years 7 months Incorporated 11 December 2012
- Officers0
Address
81 Station Road, Marlow, Bucks, SL7 1NS
PIPEDREAMS MEDIA LIMITED is an dissolved company incorporated on 11 December 2012 and based in Marlow, Bucks. The company was registered 13 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
58190 Other publishing activities
Accounts
See filing history on Companies House
Monitor
Latest Activity
Gazette Dissolved Liquidation
4 Years Ago on 19 Sep 2020
Liquidation Voluntary Creditors Return Of Final Meeting
5 Years Ago on 19 Jun 2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Years Ago on 28 Jun 2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 Years Ago on 01 Jul 2018
Liquidation Voluntary Statement Of Affairs
8 Years Ago on 23 May 2017
Change Registered Office Address Company With Date Old Address New Address
8 Years Ago on 04 May 2017
Liquidation Voluntary Appointment Of Liquidator
8 Years Ago on 03 May 2017
Resolution
8 Years Ago on 03 May 2017
Capital Allotment Shares
8 Years Ago on 07 Mar 2017
Dissolved Compulsory Strike Off Suspended
8 Years Ago on 10 Jan 2017
Gazette Notice Compulsory
8 Years Ago on 06 Dec 2016
Annual Return Company With Made Up Date Full List Shareholders
9 Years Ago on 06 Jan 2016
Change Registered Office Address Company With Date Old Address New Address
9 Years Ago on 24 Sep 2015
Accounts With Accounts Type Total Exemption Small
9 Years Ago on 24 Sep 2015
Annual Return Company With Made Up Date Full List Shareholders
10 Years Ago on 06 Jan 2015
Accounts With Accounts Type Total Exemption Small
10 Years Ago on 10 Sep 2014
Appoint Person Director Company With Name Date
10 Years Ago on 06 Aug 2014
Termination Director Company With Name
11 Years Ago on 09 Jul 2014
Change Registered Office Address Company With Date Old Address
11 Years Ago on 14 May 2014
Change Person Director Company With Change Date
11 Years Ago on 13 May 2014
Change Person Director Company With Change Date
11 Years Ago on 13 May 2014
Annual Return Company With Made Up Date Full List Shareholders
11 Years Ago on 20 Feb 2014
Capital Allotment Shares
11 Years Ago on 12 Feb 2014
Termination Director Company With Name
11 Years Ago on 11 Feb 2014
Capital Allotment Shares
11 Years Ago on 07 Feb 2014
People
Officers0
Significant control (PSC)0
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
FAIRCLOUGH, James Guy Cameron | director | Mar 1985 | 06 Aug 2014 |
FARNHAM, Henry Robert Spencer | director | Sep 1985 | 11 Dec 2012 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed | |
---|---|---|---|
No result |
Related Companies
FAIRCLOUGH, James Guy Cameron, FARNHAM, Henry Robert Spencer are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
TOWNSEND, Ralph Douglas, Dr are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.