Company NameRapid Media Management Limited
Company StatusDissolved
Company Number05378966
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 8 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 Jason Paul Warren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Director NameJason Mark Nicholls
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 04 August 2009)
RoleMedia Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Secretary NameMr Jason Paul Warren
NationalityBritish
StatusClosed
Appointed18 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 04 August 2009)
RoleMedia Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Director NameJason Mark Nicholls
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleTV Production
Correspondence Address12 Sycamore Close
Loughton
Essex
IG10 2PG
Secretary NameJason Paul Warren
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleOperations Manager
Correspondence Address12 Sycamore Close
Loughton
Essex
IG10 2PG
Secretary NameEmma Charlotte Black
NationalityBritish
StatusResigned
Appointed03 August 2005(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2006)
RoleCompany Director
Correspondence Address5 Oak Court
North Road
South Ockendon
Essex
RM15 6PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,299
Cash£21,004
Current Liabilities£25,572

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2009Voluntary strike-off action has been suspended (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / jason warren / 02/03/2007 (1 page)
9 April 2008Director's change of particulars / jason nicholls / 02/03/2007 (1 page)
6 March 2008Amended accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 01/03/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
30 June 2006Return made up to 01/03/06; full list of members (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
16 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
1 March 2005Incorporation (19 pages)