Company Name3RD Time Media Limited
DirectorsWilliam James Barlow and David Chan
Company StatusLiquidation
Company Number05769025
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Barlow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director NameMr David Chan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Secretary NameMr William James Barlow
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ

Contact

Website3rdtimemedia.com
Email address[email protected]
Telephone020 37441300
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Chan
50.00%
Ordinary
1 at £1William James Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth£57,625
Cash£62,994
Current Liabilities£120,013

Accounts

Latest Accounts30 October 2019 (4 years, 5 months ago)
Next Accounts Due30 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return21 May 2021 (2 years, 11 months ago)
Next Return Due4 June 2022 (overdue)

Charges

27 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 June 2023Liquidators' statement of receipts and payments to 11 May 2023 (23 pages)
9 August 2022Registered office address changed from The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 (2 pages)
8 June 2022Statement of affairs (8 pages)
20 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-12
(1 page)
19 May 2022Appointment of a voluntary liquidator (2 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 October 2019 (8 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 January 2018Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
3 October 2017Registration of charge 057690250002, created on 27 September 2017 (22 pages)
3 October 2017Registration of charge 057690250002, created on 27 September 2017 (22 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 June 2011Director's details changed for David Chan on 21 May 2011 (2 pages)
13 June 2011Director's details changed for David Chan on 21 May 2011 (2 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
11 June 2011Secretary's details changed for Mr William James Barlow on 21 May 2011 (1 page)
11 June 2011Director's details changed for Mr William James Barlow on 21 May 2011 (2 pages)
11 June 2011Director's details changed for Mr William James Barlow on 21 May 2011 (2 pages)
11 June 2011Secretary's details changed for Mr William James Barlow on 21 May 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 30 November 2010 (1 page)
14 September 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 14 September 2010 (2 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (12 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (12 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 33 the close great dunmow essex CM6 1EW (1 page)
5 June 2009Registered office changed on 05/06/2009 from 33 the close great dunmow essex CM6 1EW (1 page)
22 May 2009Return made up to 21/05/09; full list of members (5 pages)
22 May 2009Return made up to 21/05/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 July 2008Return made up to 04/04/08; full list of members
  • 363(287) ‐ Registered office changed on 08/07/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 04/04/08; full list of members
  • 363(287) ‐ Registered office changed on 08/07/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 04/04/07; full list of members (2 pages)
22 May 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New director appointed (1 page)
4 April 2006Incorporation (14 pages)
4 April 2006Incorporation (14 pages)