Urban Frog Media Ltd was dissolved on 2019-09-03.
Urban Frog Media was a private limited company that was situated at 7 Grosvenor Road, Norwich, NR2 2PY, ENGLAND. This company (formally started on 2017-01-12) was run by 1 director.
Director Julian E. who was appointed on 12 January 2017.
The company was officially categorised as "wired telecommunications activities" (61100).
According to the official information, there was a name change on 2018-01-10, their previous name was Norfolk Estates (property).
The latest confirmation statement was filed on 2019-01-11 and last time the statutory accounts were filed was on 31 March 2018.
Urban Frog Media Ltd Address / Contact
Office Address
7 Grosvenor Road
Town
Norwich
Post code
NR2 2PY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10559991
Date of Incorporation
Thu, 12th Jan 2017
Date of Dissolution
Tue, 3rd Sep 2019
Industry
Wired telecommunications activities
End of financial Year
31st March
Company age
2 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Sat, 25th Jan 2020
Last confirmation statement dated
Fri, 11th Jan 2019
Company staff
Julian E.
Position: Director
Appointed: 12 January 2017
Anna H.
Position: Director
Appointed: 12 January 2017
Resigned: 01 August 2018
People with significant control
Julian E.
Notified on
12 January 2017
Nature of control:
significiant influence or control
Company previous names
Norfolk Estates (property)
January 10, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Net Assets Liabilities
2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, June 2019
gazette
Free Download
DS01
Application to strike the company off the register
filed on: 10th, June 2019
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates January 11, 2019
filed on: 22nd, March 2019
confirmation statement
Free Download
(3 pages)
AA01
Accounting period ending changed to January 31, 2018 (was March 31, 2018).
filed on: 11th, October 2018
accounts
Free Download
(1 page)
AA
Dormant company accounts made up to March 31, 2018
filed on: 11th, October 2018
accounts
Free Download
(2 pages)
AD01
New registered office address 7 Grosvenor Road Norwich NR2 2PY. Change occurred on August 8, 2018. Company's previous address: 68-72 London Street Norwich NR2 1JT England.
filed on: 8th, August 2018
address
Free Download
(1 page)
TM01
Director's appointment was terminated on August 1, 2018
filed on: 8th, August 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates January 11, 2018
filed on: 5th, February 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on January 10, 2018
filed on: 10th, January 2018
resolution
Free Download
(3 pages)
AD01
New registered office address 68-72 London Street Norwich NR2 1JT. Change occurred on January 10, 2018. Company's previous address: Flat 1 7 Grosvenor Road Norwich NR2 2PY England.
filed on: 10th, January 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 12th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.