Background WavePink WaveYellow Wave

STRIKEBACK A LIMITED (04823611)

STRIKEBACK A LIMITED (04823611) is a dissolved UK company. incorporated on 7 July 2003. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. STRIKEBACK A LIMITED has been registered for 22 years. Current directors include GEATER, Sara Kate, MCMULLEN, Angela, TURTON, Victoria Jane.

Company Number
04823611
Status
dissolved
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, MCMULLEN, Angela, TURTON, Victoria Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIKEBACK A LIMITED

STRIKEBACK A LIMITED is an dissolved company incorporated on 7 July 2003 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STRIKEBACK A LIMITED was registered 22 years ago.(SIC: 59113)

Status

dissolved

Active since 22 years ago

Company No

04823611

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 19 July 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 July 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ALL3MEDIA GROUP LIMITED
From: 8 June 2012To: 2 October 2019
ALL 3 MEDIA GROUP LIMITED
From: 8 December 2003To: 8 June 2012
NEWINCCO 267 LIMITED
From: 7 July 2003To: 8 December 2003
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
From: 17 October 2019To: 25 October 2019
Berkshire House 168 - 173 High Holborn London WC1V 7AA
From: 7 July 2003To: 17 October 2019
Timeline

28 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Left
Oct 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Update
Aug 19
Loan Secured
Sept 19
Loan Cleared
Apr 21
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

AJIBADE, Mimi, Dr

Active
Water Lane, LeedsLS11 5QR
Secretary
Appointed 19 Sept 2019

MCMULLEN, Angela

Active
Water Lane, LeedsLS11 5QR
Secretary
Appointed 12 Nov 2015

GEATER, Sara Kate

Active
Water Lane, LeedsLS11 5QR
Born March 1955
Director
Appointed 01 May 2015

MCMULLEN, Angela

Active
Water Lane, LeedsLS11 5QR
Born January 1967
Director
Appointed 12 Nov 2015

TURTON, Victoria Jane

Active
Water Lane, LeedsLS11 5QR
Born October 1962
Director
Appointed 14 Mar 2013

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 25 Aug 2003
Resigned 10 Jan 2011

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jul 2003
Resigned 25 Aug 2003

BLACK, Michael Norman

Resigned
48 Sheffield Terrace, LondonW8 7NA
Born March 1968
Director
Appointed 29 Aug 2003
Resigned 13 Sept 2006

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Born August 1976
Director
Appointed 21 Nov 2014
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
Berkshire House, LondonWC1V 7AA
Born September 1949
Director
Appointed 07 Jul 2003
Resigned 24 Sept 2014

GIBBONS, Alastair Ronald

Resigned
1 Hazlewell Road, LondonSW15 6LU
Born June 1959
Director
Appointed 02 Aug 2004
Resigned 13 Sept 2006

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

LIDDIMENT, David

Resigned
7 Lonsdale Road, LondonW4 1ND
Born September 1952
Director
Appointed 07 Jul 2003
Resigned 06 Oct 2006

MORRISON, Stephen Roger

Resigned
Berkshire House, LondonWC1V 7AA
Born March 1947
Director
Appointed 07 Jul 2003
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1958
Director
Appointed 25 Aug 2003
Resigned 10 Jan 2011

PHILLIS, Robert Weston, Sir

Resigned
The Old Vicarage, WargraveRG10 8DH
Born December 1945
Director
Appointed 05 Mar 2004
Resigned 06 Oct 2006

RAMZAN GOLANT, Farah

Resigned
Berkshire House, LondonWC1V 7AA
Born May 1964
Director
Appointed 07 Nov 2013
Resigned 23 Sept 2014

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Gazette Dissolved Liquidation
7 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 September 2021
LIQ13LIQ13
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
15 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2020
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 December 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Resolution
24 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 October 2019
600600
Liquidation Voluntary Declaration Of Solvency
16 October 2019
LIQ01LIQ01
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Legacy
16 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2019
SH19Statement of Capital
Legacy
16 August 2019
CAP-SSCAP-SS
Resolution
16 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2019
CC04CC04
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
21 August 2007
155(6)b155(6)b
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
288cChange of Particulars
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)a155(6)a
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
5 June 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Auditors Resignation Company
15 December 2005
AUDAUD
Legacy
19 October 2005
88(2)R88(2)R
Legacy
10 August 2005
88(2)R88(2)R
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
287Change of Registered Office
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
88(2)R88(2)R
Legacy
23 October 2003
88(2)R88(2)R
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
123Notice of Increase in Nominal Capital
Legacy
28 August 2003
122122
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
225Change of Accounting Reference Date
Legacy
28 July 2003
88(2)R88(2)R
Incorporation Company
7 July 2003
NEWINCIncorporation