Company NameStatus Media Limited
Company StatusDissolved
Company Number04367591
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 1 month ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Gary Paul Collins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(8 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Marriotts Chase
Thorpe Marriott
Norwich
Norfolk
NR8 6QQ
Secretary NameWesley Woodward
NationalityBritish
StatusClosed
Appointed01 November 2002(8 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 24 December 2013)
RoleCompany Director
Correspondence Address21 Fieldfare Close
Norwich
Norfolk
NR10 3RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

5k at £1Mr Gary Paul Collins
100.00%
Ordinary A

Financials

Year2014
Net Worth£12,484
Cash£3,069
Current Liabilities£35,971

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Liquidators statement of receipts and payments to 27 August 2013 (4 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 August 2013 (4 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 August 2013 (4 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2012Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages)
6 July 2012Statement of affairs with form 4.19 (7 pages)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Statement of affairs with form 4.19 (7 pages)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-28
(1 page)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Appointment of a voluntary liquidator (1 page)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 5,000
(4 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 5,000
(4 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 May 2009Return made up to 15/01/09; full list of members (3 pages)
1 May 2009Return made up to 15/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 July 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 July 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
19 March 2008Return made up to 15/01/08; full list of members (3 pages)
19 March 2008Return made up to 15/01/08; full list of members (3 pages)
26 June 2007Ad 11/07/05--------- £ si 4999@1 (2 pages)
26 June 2007Ad 11/07/05--------- £ si 4999@1 (2 pages)
12 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 March 2007Return made up to 15/01/07; full list of members (2 pages)
28 March 2007Return made up to 15/01/07; full list of members (2 pages)
8 May 2006Return made up to 15/01/06; full list of members (2 pages)
8 May 2006Return made up to 15/01/06; full list of members (2 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 July 2005Nc inc already adjusted 11/07/05 (1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 July 2005Nc inc already adjusted 11/07/05 (1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 April 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2005Return made up to 06/02/05; full list of members (6 pages)
15 June 2004Return made up to 06/02/04; full list of members (6 pages)
15 June 2004Registered office changed on 15/06/04 from: king street house 15 upper king street norwich NR3 1RB (1 page)
15 June 2004Registered office changed on 15/06/04 from: king street house 15 upper king street norwich NR3 1RB (1 page)
15 June 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 May 2003Return made up to 06/02/03; full list of members (6 pages)
21 May 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
17 March 2003Registered office changed on 17/03/03 from: 25 mariot chase thorpe mariot norwich NR8 6QQ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 25 mariot chase thorpe mariot norwich NR8 6QQ (1 page)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
6 February 2002Incorporation (9 pages)
6 February 2002Incorporation (9 pages)