Company NameConvergence Media Solutions Limited
Company StatusDissolved
Company Number03810692
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip David Martin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressConference House 152 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameRichard Sawyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSteinzeile 149
Falkenstein
A-2162
Austria
Secretary NamePhilip David Martin
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressConference House 152 Morrison Street
Edinburgh
EH3 8EB
Scotland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteconvergenceltd.com

Location

Registered Address20 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Philip David Martin
50.00%
Ordinary
1 at £1Richard Sawyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£258
Cash£167
Current Liabilities£654

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
4 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Secretary's details changed for Philip David Martin on 18 July 2013 (2 pages)
15 August 2013Secretary's details changed for Philip David Martin on 18 July 2013 (2 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Director's details changed for Philip David Martin on 18 July 2013 (2 pages)
15 August 2013Director's details changed for Philip David Martin on 18 July 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH England on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH England on 11 October 2010 (1 page)
5 August 2010Director's details changed for Philip David Martin on 18 July 2010 (2 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from C/O Integer Accountants 72a Newland Street Witham Essex CM8 1AH on 5 August 2010 (1 page)
5 August 2010Director's details changed for Richard Sawyer on 18 July 2010 (2 pages)
5 August 2010Registered office address changed from C/O Integer Accountants 72a Newland Street Witham Essex CM8 1AH on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Integer Accountants 72a Newland Street Witham Essex CM8 1AH on 5 August 2010 (1 page)
5 August 2010Director's details changed for Philip David Martin on 18 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Sawyer on 18 July 2010 (2 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 September 2009Return made up to 18/07/09; full list of members (4 pages)
8 September 2009Return made up to 18/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Director's change of particulars / richard sawyer / 31/07/2008 (1 page)
14 August 2008Director's change of particulars / richard sawyer / 31/07/2008 (1 page)
5 August 2008Director's change of particulars / richard sawyer / 31/07/2007 (1 page)
5 August 2008Director's change of particulars / richard sawyer / 31/07/2007 (1 page)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 November 2005Return made up to 18/07/05; full list of members (2 pages)
25 November 2005Return made up to 18/07/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
6 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: c/o integer accountants 35-37 fitzroy street london W1P 5AF (1 page)
8 December 2003Registered office changed on 08/12/03 from: c/o integer accountants 35-37 fitzroy street london W1P 5AF (1 page)
26 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(7 pages)
26 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(7 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 September 2001Return made up to 21/07/01; full list of members (6 pages)
25 September 2001Return made up to 21/07/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
24 July 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
23 September 1999Registered office changed on 23/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (20 pages)
21 July 1999Incorporation (20 pages)