Company NameSodium New Media Limited
Company StatusDissolved
Company Number03798494
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Anthony Barber
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleMultimedia Architect
Correspondence Address39 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Director NameChristopher James Brain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleCreative Director
Correspondence Address83 Mildmay Road
Chelmsford
Essex
CM2 0DR
Director NameLorraine Camm
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleInteractive Designer
Correspondence Address83 Mildmay Road
Chelmsford
Essex
CM2 0DR
Secretary NameStephen Anthony Barber
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleMultimedia Architect
Correspondence Address39 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place
New London Road
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£6,169
Cash£10
Current Liabilities£14,188

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2005Return made up to 30/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 30/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2003Registered office changed on 23/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000Ad 30/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
21 December 1999Registered office changed on 21/12/99 from: ultralab north building victoria road south chelmsford essex CM1 1LL (1 page)
6 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (20 pages)