Company NamePiccolo Media Ltd
Company StatusDissolved
Company Number04782138
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameKidaround Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameTracy Alannah Thomas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Shrub End Road
Colchester
Essex
CO3 3UB
Director NameMr Paul Thomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 04 June 2019)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Secretary NameMr Paul Thomas
StatusClosed
Appointed10 September 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Secretary NameKenneth Alexander Moore
NationalityCanadian
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Copse
Billericay
Essex
CM12 0NR
Director NameLisa Jane Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameKenneth Alexander Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitekidaround.biz
Telephone07 979033802
Telephone regionMobile

Location

Registered AddressThe Colchester Centre
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Tracy Alannah Thomas
100.00%
Ordinary A

Financials

Year2014
Net Worth£8,656
Cash£23,144
Current Liabilities£22,399

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
18 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to C/O Sas Accounting Services the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 25 September 2015 (1 page)
25 September 2015Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to C/O Sas Accounting Services the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 25 September 2015 (1 page)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 September 2014Appointment of Mr Paul Thomas as a secretary on 10 September 2014 (2 pages)
11 September 2014Appointment of Mr Paul Thomas as a secretary on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Paul Thomas as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Kenneth Alexander Moore as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Kenneth Alexander Moore as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Paul Thomas as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Kenneth Alexander Moore as a secretary on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Kenneth Alexander Moore as a secretary on 10 September 2014 (1 page)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
25 April 2014Company name changed kidaround LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed kidaround LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Termination of appointment of Lisa Hall as a director (1 page)
24 October 2011Termination of appointment of Lisa Hall as a director (1 page)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 25 March 2011 (1 page)
8 December 2010Appointment of Kenneth Alexander Moore as a director (2 pages)
8 December 2010Appointment of Lisa Jane Hall as a director (2 pages)
8 December 2010Appointment of Kenneth Alexander Moore as a director (2 pages)
8 December 2010Appointment of Lisa Jane Hall as a director (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Tracy Alannah Thomas on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Tracy Alannah Thomas on 30 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 June 2009Return made up to 30/05/09; full list of members (3 pages)
25 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 30/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
27 June 2003New secretary appointed (4 pages)
27 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (4 pages)
27 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (9 pages)
30 May 2003Incorporation (9 pages)