Company NameEast Mediterranean Media Limited
Company StatusDissolved
Company Number06540353
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMrs Vanessa Ann Altin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMrs Vanessa Ann Altin
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameAlban Donohoe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vanessa Ann Altin
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,791
Cash£2,371
Current Liabilities£6,162

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
19 April 2016Termination of appointment of Alban Donohoe as a director on 31 March 2015 (1 page)
19 April 2016Termination of appointment of Alban Donohoe as a director on 31 March 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Alban Donohoe on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Vanessa Ann Altin on 15 March 2010 (2 pages)
24 March 2010Secretary's details changed for Vanessa Ann Altin on 15 March 2010 (1 page)
24 March 2010Secretary's details changed for Vanessa Ann Altin on 15 March 2010 (1 page)
24 March 2010Director's details changed for Alban Donohoe on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Vanessa Ann Altin on 15 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
25 April 2008Director and secretary appointed vanessa ann altin logged form (1 page)
25 April 2008Director and secretary appointed vanessa ann altin logged form (1 page)
8 April 2008Secretary appointed vanessa ann altin (2 pages)
8 April 2008Secretary appointed vanessa ann altin (2 pages)
7 April 2008Director appointed alban christopher donohoe (2 pages)
7 April 2008Director appointed alban christopher donohoe (2 pages)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Incorporation (9 pages)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Incorporation (9 pages)