Hi-Tech Media Limited

DataGardener
dissolved

Hi-tech Media Limited

04292175Private Limited With Share Capital

Central House, 47 St Pauls Street, Leeds, LS12TE
Incorporated

24/09/2001

Company Age

24 years

Directors

4

Employees

SIC Code

73110

Risk

Company Overview

Registration, classification & business activity

Hi-tech Media Limited (04292175) is a private limited with share capital incorporated on 24/09/2001 (24 years old) and registered in leeds, LS12TE. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Incorporated 24/09/2001
LS12TE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:22-08-2013
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-05-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-06-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2012
Resolution
Category:Resolution
Date:06-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Capital Allotment Shares
Category:Capital
Date:29-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2010
Termination Director Company With Name
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:06-10-2008
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Mortgage
Date:19-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2007
Legacy
Category:Annual Return
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2006
Legacy
Category:Officers
Date:24-11-2006
Legacy
Category:Annual Return
Date:13-10-2006
Legacy
Category:Officers
Date:27-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2006
Legacy
Category:Capital
Date:20-03-2006
Legacy
Category:Annual Return
Date:20-10-2005
Legacy
Category:Annual Return
Date:20-10-2005
Accounts With Made Up Date
Category:Accounts
Date:23-03-2005
Legacy
Category:Mortgage
Date:02-02-2005
Legacy
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:04-10-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:05-05-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Mortgage
Date:04-02-2004
Legacy
Category:Capital
Date:04-02-2004
Resolution
Category:Resolution
Date:04-02-2004
Resolution
Category:Resolution
Date:04-02-2004
Legacy
Category:Capital
Date:04-02-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2003
Legacy
Category:Annual Return
Date:02-10-2003
Accounts With Made Up Date
Category:Accounts
Date:04-06-2003
Legacy
Category:Accounts
Date:02-10-2002
Legacy
Category:Annual Return
Date:02-10-2002
Legacy
Category:Annual Return
Date:02-10-2002
Legacy
Category:Annual Return
Date:02-10-2002
Legacy
Category:Officers
Date:02-10-2002
Legacy
Category:Officers
Date:02-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2001
Incorporation Company
Category:Incorporation
Date:24-09-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date22/09/2012
Filing Date21/09/2011
Latest Accounts22/12/2010

Trading Addresses

81-84 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA145NQ
Central House, 47 St. Pauls Street, Leeds, West Yorkshire, LS12TE

Related Companies

2

Contact

Central House, 47 St Pauls Street, Leeds, LS12TE