Company NameJust Media Publications Limited
Company StatusDissolved
Company Number05384679
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Richard Sault
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 days after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address2/33 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Secretary NameMr Ian Leighton
NationalityBritish
StatusResigned
Appointed10 March 2005(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2010)
RolePlastics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Kingsmead
Barnet
Hertfordshire
EN5 5AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,311
Cash£1,163
Current Liabilities£2,691

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(3 pages)
12 October 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(3 pages)
12 October 2011Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 12 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages)
8 February 2010Termination of appointment of Ian Leighton as a secretary (1 page)
8 February 2010Director's details changed for Mark Richard Sault on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Mark Richard Sault on 25 January 2010 (2 pages)
8 February 2010Termination of appointment of Ian Leighton as a secretary (1 page)
10 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 April 2009Return made up to 26/02/09; full list of members (3 pages)
10 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 April 2009Return made up to 26/02/09; full list of members (3 pages)
10 April 2009Director's change of particulars / mark sault / 01/01/2009 (1 page)
10 April 2009Director's Change of Particulars / mark sault / 01/01/2009 / HouseName/Number was: 9, now: 33; Street was: elm green, now: nobel square; Area was: , now: burnt mills industrial estate; Post Code was: SS13 3EB, now: SS13 1LT; Country was: uk, now: united kingdom (1 page)
19 March 2008Accounts made up to 30 June 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 February 2008Director's change of particulars / mark sault / 01/01/2008 (1 page)
27 February 2008Director's Change of Particulars / mark sault / 01/01/2008 / HouseName/Number was: , now: 9; Street was: 16 poley road, now: elm green; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0JJ, now: SS13 3EB; Country was: , now: uk (1 page)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 January 2007Accounts made up to 30 June 2006 (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Location of debenture register (1 page)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Location of debenture register (1 page)
28 February 2006Registered office changed on 28/02/06 from: canada house 272 field end road eastiote middlesex HA4 9NA (1 page)
28 February 2006Registered office changed on 28/02/06 from: canada house 272 field end road eastiote middlesex HA4 9NA (1 page)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
30 March 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
30 March 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 March 2005Registered office changed on 21/03/05 from: 16 poley road stanford le hope essex SS17 0JJ (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 16 poley road stanford le hope essex SS17 0JJ (1 page)
21 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2005Registered office changed on 14/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (6 pages)
7 March 2005Incorporation (6 pages)