Company NameIceni Media Limited
Company StatusDissolved
Company Number04600905
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameStuart Gordon Ashley Hardy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 St Pauls Road
Colchester
CO1 1SQ
Director NameMichael Crofts
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Entrance
Howe Street Great Waltham
Chelmsford
Essex
CM3 1BA
Secretary NameMichael Crofts
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RolePublishing
Correspondence Address4 Park Entrance
Howe Street Great Waltham
Chelmsford
Essex
CM3 1BA
Secretary NameFreda Daisy Ramstead
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2005)
RoleCompany Director
Correspondence Address100 The Furlongs
Ingatestone
Essex
CM4 0AL
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£1,452
Cash£11,380
Current Liabilities£19,701

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2005Secretary resigned (1 page)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 November 2004Return made up to 26/11/04; full list of members (6 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed (3 pages)
24 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 May 2004Registered office changed on 25/05/04 from: 4 park entrance, howe street great waltham chelmsford CM3 1BA (1 page)
3 December 2003Return made up to 26/11/03; full list of members (7 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
31 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)