Company NameDawn Media Limited
Company StatusDissolved
Company Number03749949
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Hoyle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameJoan Saunders Hall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Matthew Stephen Wordley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleProduction Manager
Country of ResidenceWales
Correspondence Address69 Penhaved Street
Cardiff
South Glamorgan
CF11 7LT
Wales
Secretary NameMr Matthew Stephen Wordley
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleProduction Manager
Country of ResidenceWales
Correspondence Address69 Penhaved Street
Cardiff
South Glamorgan
CF11 7LT
Wales
Secretary NameJoan Saunders Hall
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Oast Old Shelve
Lenham
Kent
ME17 2DT

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2 at £1Advitel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Director's details changed for Joan Saunders Hall on 10 April 2011 (2 pages)
24 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Richard Hoyle on 10 April 2011 (2 pages)
24 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Termination of appointment of Joan Saunders Hall as a secretary (1 page)
3 November 2011Registered office address changed from 82 Hill Rise St. Ives Cambridgeshire PE27 6SG England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 82 Hill Rise St. Ives Cambridgeshire PE27 6SG England on 3 November 2011 (1 page)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 May 2010Registered office address changed from Tan House Tan House Lane Navestock Side Brentwood Essex CM14 5SN on 26 May 2010 (1 page)
26 May 2010Director's details changed for Joan Saunders Hall on 9 February 2010 (2 pages)
26 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Joan Saunders Hall on 9 February 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from tan house tan house lane navestock side brentwood essex CM14 5SH (1 page)
2 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 July 2008Registered office changed on 15/07/2008 from newmans fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
1 May 2008Return made up to 09/04/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 April 2003Registered office changed on 26/04/03 from: tan house tan house lane, navestockside brentwood essex CM14 5SN (1 page)
23 April 2003Return made up to 09/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Return made up to 09/04/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 September 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
21 June 2000Return made up to 09/04/00; full list of members (6 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
9 April 1999Incorporation (11 pages)