Company NameUncommon Media Limited
Company StatusDissolved
Company Number03330419
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesFairyedge Limited and Uncommon Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameBrenda Kelly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 1997(3 weeks, 3 days after company formation)
Appointment Duration22 years, 4 months (closed 30 July 2019)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address22 Fossil Road
London
SE13 7DE
Secretary NameBrenda Kelly
NationalityAustralian
StatusClosed
Appointed04 April 1997(3 weeks, 3 days after company formation)
Appointment Duration22 years, 4 months (closed 30 July 2019)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address22 Fossil Road
London
SE13 7DE
Director NamePatricia Connolly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2007(10 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 30 July 2019)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address22 Fossil Road
London
SE13 7DE
Director NameMs Angela Maria Conway
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1997(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 December 2009)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address60 Milson Road
London
W14 0LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteuncommonmedia.co.uk

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

1 at £1Ms Brenda Kelly
50.00%
Ordinary
1 at £1Patricia Connolly
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,428
Current Liabilities£1,866

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Brenda Kelly on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Patricia Connolly on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Patricia Connolly on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Brenda Kelly on 10 March 2010 (2 pages)
14 January 2010Termination of appointment of Angela Conway as a director (2 pages)
14 January 2010Termination of appointment of Angela Conway as a director (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Director and secretary's change of particulars / brenda kelly / 01/04/2008 (1 page)
24 April 2009Return made up to 10/03/09; full list of members (4 pages)
24 April 2009Return made up to 10/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / patricia connolly / 01/04/2008 (1 page)
24 April 2009Director's change of particulars / patricia connolly / 01/04/2008 (1 page)
24 April 2009Director and secretary's change of particulars / brenda kelly / 01/04/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 August 2007Company name changed uncommon films LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed uncommon films LIMITED\certificate issued on 21/08/07 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
5 January 2007Company name changed fairyedge LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed fairyedge LIMITED\certificate issued on 05/01/07 (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 April 2005Return made up to 10/03/05; full list of members (2 pages)
26 April 2005Return made up to 10/03/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 10/03/04; full list of members (7 pages)
20 April 2004Return made up to 10/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 April 2003Return made up to 10/03/03; full list of members (7 pages)
25 April 2003Return made up to 10/03/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 June 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 April 2001Return made up to 10/03/01; full list of members (6 pages)
11 April 2001Return made up to 10/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 10/03/99; no change of members (4 pages)
26 April 1999Return made up to 10/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (18 pages)
10 March 1997Incorporation (18 pages)