The Loop Creative Media Company Limited

DataGardener
dissolved

The Loop Creative Media Company Limited

06867624Private Limited With Share Capital

St George'S House, 215-219 Chester Road, Manchester, M154JE
Incorporated

02/04/2009

Company Age

17 years

Directors

2

Employees

SIC Code

74209

Risk

Company Overview

Registration, classification & business activity

The Loop Creative Media Company Limited (06867624) is a private limited with share capital incorporated on 02/04/2009 (17 years old) and registered in manchester, M154JE. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Private Limited With Share Capital
SIC: 74209
Incorporated 02/04/2009
M154JE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-03-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2012
Resolution
Category:Resolution
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Legacy
Category:Mortgage
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2010
Resolution
Category:Resolution
Date:26-08-2010
Change Of Name Notice
Category:Change Of Name
Date:26-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2010
Change Of Name Notice
Category:Change Of Name
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Termination Director Company With Name
Category:Officers
Date:12-07-2010
Legacy
Category:Mortgage
Date:17-05-2010
Legacy
Category:Mortgage
Date:06-05-2010
Legacy
Category:Mortgage
Date:30-04-2010
Termination Secretary Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2010
Change Of Name Notice
Category:Change Of Name
Date:11-03-2010
Legacy
Category:Mortgage
Date:23-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-10-2009
Incorporation Company
Category:Incorporation
Date:02-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2012
Filing Date28/10/2011
Latest Accounts31/01/2011

Trading Addresses

Unit 14-18 New Hall Hey Business Pa, New Hall Hey Road, Rossendale, Lancashire, BB46HL
St. Georges House, 215-219 Chester Road, Manchester, Lancashire, M154JE

Contact

St George'S House, 215-219 Chester Road, Manchester, M154JE