Company NameMediawide Limited
Company StatusDissolved
Company Number05351899
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Mark Pennell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMrs Diane Pennell
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleMedia Consultant
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressFirst Floor
69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diane Pennell
33.33%
Ordinary B
1 at £1William Mark Pennell
33.33%
Ordinary
1 at £1William Mark Pennell
33.33%
Ordinary A

Financials

Year2014
Net Worth-£6,807
Cash£75
Current Liabilities£21,502

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 3
(4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 3
(4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 10 May 2011 (1 page)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr William Mark Pennell on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr William Mark Pennell on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mrs Diane Pennell on 1 October 2009 (1 page)
28 April 2010Director's details changed for Mr William Mark Pennell on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mrs Diane Pennell on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Mrs Diane Pennell on 1 October 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Registered office address changed from 19 Ardross Avenue Northwood Middlesex HA6 3DS on 25 November 2009 (1 page)
6 April 2009Return made up to 03/02/09; full list of members (4 pages)
31 March 2009Secretary's change of particulars / diane pennell / 01/02/2009 (1 page)
31 March 2009Director's change of particulars / william pennell / 01/02/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 April 2007Return made up to 03/02/07; full list of members (6 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
10 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages)
22 February 2005New director appointed (2 pages)
3 February 2005Incorporation (12 pages)