Company Information for AURORA MEDIA LTD
DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, S41 9QD,
|
Company Registration Number
06939579
Private Limited Company
Liquidation |
Company Name | |
---|---|
AURORA MEDIA LTD | |
Legal Registered Office | |
DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD S41 9QD Other companies in L1 | |
Company Number | 06939579 | |
---|---|---|
Company ID Number | 06939579 | |
Date formed | 2009-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 11/06/2014 | |
Return next due | 09/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 11:18:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AURORA MEDIA WORLDWIDE UK LIMITED | BERKSHIRE HOUSE 168 - 173 HIGH HOLBORN LONDON WC1V 7AA | Active | Company formed on the 2004-04-05 | |
AURORA MEDIA, LLC | 220 ROEBLING STREET, APT. #5 Kings BROOKLYN NY 11211 | Active | Company formed on the 2009-03-17 | |
AURORA MEDIATION GROUP, LLC | 11 WEST MAIN STREET Erie LANCASTER NY 14086 | Active | Company formed on the 2014-03-19 | |
Aurora Media Group, LLC | 2600 S Parker Rd Ste 4-141 Aurora CO 80014 | Good Standing | Company formed on the 2011-02-01 | |
AURORA MEDIA GROUP LLC | 1 PLAZA SQ STE 200 PORT ARTHUR TX 77642 | ACTIVE | Company formed on the 2012-05-14 | |
AURORA MEDIATION ASSOCIATES, LLC | 1355 S. URAVAN ST. Aurora CO 80017 | Delinquent | Company formed on the 2000-03-14 | |
Aurora Media, Inc. | 1818 LIBRARY STREET SUITE 500 RESTON VA 20190 | Active | Company formed on the 2008-11-24 | |
AURORA MEDIA INFO LTD. | British Columbia | Active | Company formed on the 2013-10-29 | |
AURORA MEDIA, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2004-02-04 | |
AURORA MEDIA CONSULTING, INC. | 5440 W SAHARA AVE THIRD FL LAS VEGAS NV 89146 | Dissolved | Company formed on the 2005-01-03 | |
AURORA MEDIA CONSULTING GROUP, LLC | 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 | Revoked | Company formed on the 2008-09-19 | |
AURORA MEDIA SYSTEM, INC. | 3975 W. POST RD LAS VEGAS NV 89118 | Dissolved | Company formed on the 2009-08-18 | |
AURORA MEDIA WORLDWIDE AU PTY LTD | VIC 3051 | Active | Company formed on the 2002-04-16 | |
Aurora Media, Inc. | 345 Port Royal Ave Foster City CA 94404 | Dissolved | Company formed on the 2001-09-27 | |
AURORA MEDIA CONSULTANTS PTE. LTD. | RAFFLES PLACE Singapore 048617 | Dissolved | Company formed on the 2008-09-13 | |
Aurora Media Company Limited | Unknown | Company formed on the 2015-09-01 | ||
Aurora Media (HK) Limited | Unknown | Company formed on the 2015-06-15 | ||
AURORA MEDIA SDN. BHD. | Active | |||
AURORA MEDIA PARTNERS INC | Delaware | Unknown | ||
AURORA MEDIA LLC | 7474 NW 145 STREET MIAMI LAKES FL 33014 | Inactive | Company formed on the 2011-07-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES COOK |
||
MICHAEL JONATHAN EGAN |
||
MUHAMMED MAGHAZACHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE DONOVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GOOD NEIGHBOURHOOD COMPANY LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-23 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Church House 1 Hanover Street Liverpool L1 3DW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069395790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069395790003 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/10 TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE DONOVAN | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 30 | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 30 | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 30 | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 30 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MAGHAZACHI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN EGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DONOVAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES COOK / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 30 RUTLAND AVENUE SEFTON PARK LIVERPOOL L17 2AF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-30 |
Appointment of Liquidators | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
Meetings of Creditors | 2015-09-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE NORTH WEST FUND FOR BUSINESS LOANS LP | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
|
|
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 AURORA MEDIA LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
MARKETING PROMOTION - ADVERTISING CHILDRENS AND EDUCATION SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AURORA MEDIA LIMITED | Event Date | 2015-09-24 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG by 30 October 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG were appointed Joint Liquidators of the Company on 24 September 2015 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk. Keith Robin Cottam and Gareth Graham Self , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AURORA MEDIA LIMITED | Event Date | 2015-09-24 |
Keith Robin Cottam and Gareth Graham Self of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AURORA MEDIA LIMITED | Event Date | 2015-09-24 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 24 September 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Keith Robin Cottam and Gareth Graham Self be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 September 2015 the appointment of Keith Robin Cottam and Gareth Graham Self as Joint Liquidators was confirmed. Keith Robin Cottam (IP number 9046 ) and Gareth Graham Self (IP number 9706 ) both of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG were appointed Joint Liquidators of the Company on 24 September 2015 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk. Michael Jonathan Egan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AURORA MEDIA LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Liverpool Marriott Hotel, 1 Queen Square, Liverpool L1 1RH on 24 September 2015 at 11:15 am for the purposes mentioned in sections 99 to 101 of the said Act. Keith Robin Cottam (IP number: 9046 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Yasmin Khanum at the offices of Restart BTi on 03333 444 395 . Paul Cook , Director : | |||
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. |