Company NameLocal Media UK Ltd
Company StatusDissolved
Company Number04821601
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Cannon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address259 Mersea Road
Colchester
Essex
CO2 8PP
Secretary NameMr Stanley Henry George Jones
NationalityBritish
StatusClosed
Appointed17 July 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameMr Stanley Henry George Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 21 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address360 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Secretary NameGrant Richards & Company (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address34 East Street
Colchester
CO1 2TP

Location

Registered Address1st Floor 57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Anthony Joseph Cannon
50.00%
Ordinary
100 at £1Mr Stanley Henry George Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£10,622
Current Liabilities£49,852

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 16 September 2010 (1 page)
13 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 200
(5 pages)
13 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 200
(5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Return made up to 27/06/09; full list of members (4 pages)
18 September 2009Return made up to 27/06/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 27/06/07; full list of members (5 pages)
29 August 2007Return made up to 27/06/07; full list of members (5 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Return made up to 04/07/06; full list of members (7 pages)
26 July 2006Return made up to 04/07/06; full list of members (7 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Waive pre emp 01/03/06
(1 page)
26 June 2006Ad 01/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 June 2006Ad 01/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 June 2006Nc inc already adjusted 01/03/06 (1 page)
26 June 2006Nc inc already adjusted 01/03/06 (1 page)
13 June 2006Registered office changed on 13/06/06 from: 259 mersea road colchester essex CO2 8PP (1 page)
13 June 2006Registered office changed on 13/06/06 from: 259 mersea road colchester essex CO2 8PP (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Registered office changed on 14/02/06 from: 34 east street colchester CO1 2TP (1 page)
14 February 2006Registered office changed on 14/02/06 from: 34 east street colchester CO1 2TP (1 page)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
3 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 04/07/04; full list of members (7 pages)
21 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
19 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
4 July 2003Incorporation (8 pages)
4 July 2003Incorporation (8 pages)