General information

Name:

Super Duper Media Limited

Office Address:

Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 06751381

Incorporation date: 2008-11-18

Dissolution date: 2023-03-14

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Super Duper Media came into being in 2008 as a company enlisted under no 06751381, located at BL1 4QR Bolton at Regency House 45-53. The firm's last known status was dissolved. Super Duper Media had been in this business for at least 15 years.

When it comes to the following firm's executives data, there were seven directors including: Adam J. and Avi J..

Executives who controlled the firm include: Adam J. owned 1/2 or less of company shares. Avi J. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adam J.

Role: Director

Appointed: 18 November 2008

Latest update: 3 April 2024

Avi J.

Role: Director

Appointed: 18 November 2008

Latest update: 3 April 2024

People with significant control

Adam J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Avi J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 02 December 2022
Confirmation statement last made up date 18 November 2021
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 5 August 2013
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 4 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 29 July 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode