Company NameLaker Media Grp Ltd
Company StatusDissolved
Company Number04199532
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesLaker Media Grp Limited and B L Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Robert Thomas Laker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(6 days after company formation)
Appointment Duration10 years, 5 months (closed 20 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 School Road
Great Totham
Maldon
Essex
CM9 8PT
Secretary NameNikki Laker
NationalityBritish
StatusClosed
Appointed12 June 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 20 September 2011)
RolePersonal Assistant
Correspondence Address28 School Road
Great Totham
Maldon
Essex
CM9 8PT
Secretary NameDavid John Marsh
NationalityBritish
StatusResigned
Appointed18 April 2001(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address92 Readers Court
Chelmsford
Essex
CM2 8HA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(5 pages)
19 May 2010Company name changed b l wealth management LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
19 May 2010Company name changed b l wealth management LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Change of name notice (3 pages)
30 January 2010Change of name notice (3 pages)
30 January 2010Company name changed laker media grp LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
30 January 2010Company name changed laker media grp LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 May 2009Return made up to 12/04/09; full list of members (3 pages)
18 May 2009Return made up to 12/04/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0TB (2 pages)
10 March 2009Registered office changed on 10/03/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0TB (2 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 May 2008Return made up to 12/04/08; no change of members (6 pages)
12 May 2008Return made up to 12/04/08; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 June 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2007Return made up to 12/04/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 August 2005Registered office changed on 18/08/05 from: 3 great sir hughes farm west hanningfield road chelmsford essex CM2 7SZ (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3 great sir hughes farm west hanningfield road chelmsford essex CM2 7SZ (1 page)
14 April 2005Return made up to 12/04/05; full list of members (6 pages)
14 April 2005Return made up to 12/04/05; full list of members (6 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 12/04/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 July 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2003Return made up to 12/04/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2003Registered office changed on 29/01/03 from: unit 10 bilton road chelmsford essex CM1 2UP (1 page)
29 January 2003Registered office changed on 29/01/03 from: unit 10 bilton road chelmsford essex CM1 2UP (1 page)
1 August 2002Return made up to 12/04/02; full list of members (6 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 August 2002New secretary appointed (2 pages)
28 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
28 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
12 June 2001Registered office changed on 12/06/01 from: 92 readers court great baddow chelmsford essex CM2 8HA (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 92 readers court great baddow chelmsford essex CM2 8HA (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 April 2001Incorporation (7 pages)