Naked Media Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-30 | |
Trade Debtors | £141,296 | +51.63% |
Employees | £17 | +23.52% |
Total assets | £87,874 | -9.11% |
THE NAKED FOOD COMPANY LIMITED
NAKED MEDIA LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11733893 |
Universal Entity Code | 5415-9998-1808-3508 |
Record last updated |
Tuesday, April 22, 2025 6:48:34 PM UTC |
Official Address |
Chester House LLoyd Drive Cheshire Oaks Business Park Ellesmere Port United Kingdom Ch659hq Whitby
There are 515 companies registered at this street
|
Locality |
Whitby |
Region |
Cheshire West And Chester, England |
Postal Code |
CH659HQ
|
Sector |
Advertising agencies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 7, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Aug 2, 2021 |
Appointment of a man as Director
|  |
Registry |
Dec 19, 2018 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Three appointments: 2 men and a woman
|  |
Registry |
Oct 16, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 16, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 23, 2009 |
Liquidator's progress report
|  |
Registry |
Oct 21, 2008 |
Liquidator's progress report 5156...
|  |
Registry |
Apr 26, 2008 |
Liquidator's progress report
|  |
Registry |
Apr 20, 2007 |
Statement of company's affairs
|  |
Registry |
Apr 20, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 20, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 2, 2007 |
Change in situation or address of registered office
|  |
Registry |
Dec 22, 2006 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Registry |
Nov 21, 2006 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
Oct 31, 2006 |
Annual return
|  |
Financials |
Apr 21, 2006 |
Annual accounts
|  |
Registry |
Mar 20, 2006 |
Appointment of a woman as Director
|  |
Registry |
Oct 20, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 6, 2005 |
Annual return
|  |
Registry |
Apr 15, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 16, 2004 |
Company name change
|  |
Registry |
Sep 16, 2004 |
Change of name certificate
|  |
Registry |
Jul 7, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 17, 2004 |
Two appointments: a man and a woman
|  |