Company NameLegend Media Solutions Limited
Company StatusDissolved
Company Number06535767
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Basil Saad Abdulwahab Nader
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Martingale
Benfleet
Essex
SS7 3DP
Secretary NameJenan Al-Bayati
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Martingale
Benfleet
Essex
SS7 3DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address30 Milton Road
West Cliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Basil Nader
50.00%
Ordinary
1 at £1Zyad Aldarwish
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 May 2018Termination of appointment of Jenan Al-Bayati as a secretary on 16 May 2018 (1 page)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Basil Nader on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Basil Nader on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Basil Nader on 1 October 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2008Director appointed basil nader (2 pages)
25 March 2008Secretary appointed jenan al-bayati (2 pages)
25 March 2008Director appointed basil nader (2 pages)
25 March 2008Secretary appointed jenan al-bayati (2 pages)
25 March 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 March 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
17 March 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
17 March 2008Appointment terminated director brighton director LIMITED (1 page)
17 March 2008Incorporation (9 pages)
17 March 2008Appointment terminated director brighton director LIMITED (1 page)
17 March 2008Incorporation (9 pages)