Phluidmedia, Inc.
- Liquidation
- Incorporated on 29 Nov 2004
Reg Address: 2711 Centerville Road, Suite 400, City Of Wilmington, 19808, County Of New Castle, United States
- Summary The company with name "Phluidmedia, Inc." is a other company type and located in 2711 Centerville Road, Suite 400, City Of Wilmington, 19808, County Of New Castle. Phluidmedia, Inc. is currently in liquidation status and it was incorporated on 29 Nov 2004 (19 years 9 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Phluidmedia, Inc..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Todd Smith | Director | 29 Jul 2015 | American | Active |
2 | Kent Thomas Ertugrul | Director | 30 Apr 2013 | American | Resigned 29 Jul 2015 |
3 | Andrew James Croxson | Director | 16 Jun 2009 | British | Resigned 30 Apr 2013 |
4 | Nanette Richards | Director | 16 Jun 2009 | American | Resigned 31 May 2010 |
5 | Hugo Charles Drayton | Director | 4 May 2007 | British | Resigned 16 Jun 2009 |
6 | Hugo Charles Drayton | Director | 4 May 2007 | British | Resigned 16 Jun 2009 |
7 | Lynne Patricia Millar | Director | 4 May 2007 | British | Resigned 16 Jun 2009 |
8 | Timothy James Ewart Bowen | Director | 5 Dec 2005 | British | Resigned 9 Nov 2006 |
9 | David Andrew Gwozdz | Director | 5 Dec 2005 | American | Resigned 26 Apr 2007 |
10 | David Gary Mattey | Director | 12 Aug 2005 | British | Resigned 5 Dec 2005 |
11 | John Michael Bottomley | Secretary | 12 Aug 2005 | British | Resigned 4 May 2007 |
12 | Jordan Martin Mitchell | Director | 12 Aug 2005 | British | Resigned 26 Apr 2007 |
13 | Michel Perrin | Secretary | 12 Aug 2005 | - | Resigned 12 Aug 2005 |
14 | Gerard Baz | Director | 12 Aug 2005 | British | Resigned 4 May 2007 |
15 | David Edward Svendsen | Director | 12 Aug 2005 | Australian | Resigned 26 Apr 2007 |
16 | Kent Thomas Ertugrul | Director | 12 Aug 2005 | American | Resigned 4 May 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Phluidmedia, Inc..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Compulsory Return Final Meeting | 29 Sep 2020 | Download PDF 16 Pages |
2 | Insolvency - Liquidation Compulsory Winding Up Progress Report | 16 Sep 2019 | Download PDF 15 Pages |
3 | Other - Change Company Details By Uk Establishment Overseas Company With Change Details | 21 Sep 2018 | Download PDF 3 Pages |
4 | Insolvency - Liquidation Compulsory Winding Up Progress Report | 19 Sep 2018 | Download PDF 18 Pages |
5 | Insolvency - Liquidation Compulsory Appointment Liquidator | 8 Aug 2017 | Download PDF 3 Pages |
6 | Insolvency - Liquidation Compulsory Winding Up Order | 5 Apr 2017 | Download PDF 3 Pages |
7 | Accounts - Full | 2 Feb 2016 | Download PDF 18 Pages |
8 | Officers - Appoint Person Director Overseas Company With Name Appointment Date | 12 Aug 2015 | Download PDF 3 Pages |
9 | Officers - Termination Person Director Overseas Company With Name Termination Date | 12 Aug 2015 | Download PDF 2 Pages |
10 | Other - Change Company Details By Uk Establishment Overseas Company With Change Details | 20 Jul 2015 | Download PDF 3 Pages |
11 | Change Of Name - Overseas By Resolution With Date | 15 Jun 2015 | Download PDF 4 Pages |
12 | Other - Change Company Details By Uk Establishment Overseas Company With Change Details | 12 Feb 2015 | Download PDF 3 Pages |
13 | Accounts - Full | 5 Feb 2015 | Download PDF 19 Pages |
14 | Officers - Termination Person Director Overseas Company With Name | 14 Feb 2014 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Overseas Company | 14 Feb 2014 | Download PDF 3 Pages |
16 | Accounts - Full | 6 Feb 2014 | Download PDF 21 Pages |
17 | Other - Change Company Details By Uk Establishment Overseas Company With Change Details | 22 Jan 2014 | Download PDF 3 Pages |
18 | Accounts - Full | 1 Feb 2013 | Download PDF 22 Pages |
19 | Accounts - Full | 1 Feb 2012 | Download PDF 22 Pages |
20 | Other - Change Company Details By Uk Establishment Overseas Company With Change Details | 5 Aug 2011 | Download PDF 3 Pages |
21 | Accounts - Full | 7 Feb 2011 | Download PDF 21 Pages |
22 | Officers - Termination Person Director Overseas Company With Name | 16 Jul 2010 | Download PDF 2 Pages |
23 | Accounts - Full | 18 May 2010 | Download PDF 22 Pages |
24 | Accounts - Full | 18 May 2010 | Download PDF 21 Pages |
25 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
26 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
27 | Officers - Appoint Person Director Overseas Company | 17 May 2010 | Download PDF 6 Pages |
28 | Officers - Termination Person Secretary Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
29 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Overseas Company | 17 May 2010 | Download PDF 6 Pages |
31 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
32 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
33 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
34 | Officers - Termination Person Director Overseas Company With Name | 17 May 2010 | Download PDF 5 Pages |
35 | Officers - Appoint Person Director Overseas Company | 17 May 2010 | Download PDF 6 Pages |
36 | Officers - Appoint Person Director Overseas Company | 17 May 2010 | Download PDF 6 Pages |
37 | Change Of Constitution - Change Constitutional Documents Overseas Company With Date | 7 Apr 2010 | Download PDF 10 Pages |
38 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 2 Pages |
39 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 2 Pages |
40 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 5 Pages |
41 | Annual Return - Legacy | 25 Jul 2007 | Download PDF |
42 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 3 Pages |
44 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 3 Pages |
46 | Accounts - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
47 | Accounts - Full | 8 Jun 2007 | Download PDF 36 Pages |
48 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 15 Sep 2006 | Download PDF 3 Pages |
50 | Annual Return - Legacy | 15 Sep 2006 | Download PDF 3 Pages |
51 | Annual Return - Legacy | 15 Sep 2006 | Download PDF 3 Pages |
52 | Annual Return - Legacy | 5 Sep 2006 | Download PDF 3 Pages |
53 | Annual Return - Legacy | 10 Aug 2006 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 7 Aug 2006 | Download PDF 3 Pages |
55 | Annual Return - Legacy | 7 Aug 2006 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 7 Aug 2006 | Download PDF 3 Pages |
57 | Annual Return - Legacy | 24 Apr 2006 | Download PDF 3 Pages |
58 | Annual Return - Legacy | 30 Mar 2006 | Download PDF 3 Pages |
59 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
61 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
62 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
63 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
64 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
65 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
66 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 4 Pages |
67 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 4 Pages |
68 | Annual Return - Legacy | 9 Feb 2006 | Download PDF |
69 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 9 Feb 2006 | Download PDF |
71 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
72 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
73 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
74 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
75 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
76 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
77 | Incorporation - Legacy | 12 Aug 2005 | Download PDF |
78 | Incorporation - Legacy | 12 Aug 2005 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |