Company NameConnected Media Ltd
Company StatusDissolved
Company Number06775319
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Elizabeth Bird
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Martin Cole
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Daniel Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2019)
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Gary Peter Eggleton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UN
Director NameMr Mark Richard Ransom
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address54 Maylam Gardens
Sittingbourne
Kent
ME10 1GB
Director NameMr Stephen David Tarbard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Contact

Websitewww.mediaprinciples.net

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mark Richard Ransom
33.33%
Ordinary
1 at £1Mr Gary Eggleton
33.33%
Ordinary
1 at £1Stephen David Tarbard
33.33%
Ordinary

Financials

Year2014
Net Worth£77,981
Cash£85,439
Current Liabilities£153,751

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Cessation of Stephen David Tarbard as a person with significant control on 31 March 2017 (1 page)
19 July 2017Cessation of Gary Eggleton as a person with significant control on 31 March 2017 (1 page)
19 July 2017Cessation of Stephen David Tarbard as a person with significant control on 31 March 2017 (1 page)
19 July 2017Notification of Rp2 Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
19 July 2017Notification of Rp2 Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
19 July 2017Cessation of Gary Eggleton as a person with significant control on 31 March 2017 (1 page)
20 May 2017Termination of appointment of Gary Peter Eggleton as a director on 31 March 2017 (1 page)
20 May 2017Termination of appointment of Gary Peter Eggleton as a director on 31 March 2017 (1 page)
19 May 2017Termination of appointment of Stephen David Tarbard as a director on 31 March 2017 (1 page)
19 May 2017Appointment of Mr Martin Cole as a director on 31 March 2017 (2 pages)
19 May 2017Termination of appointment of Stephen David Tarbard as a director on 31 March 2017 (1 page)
19 May 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Daniel Jones as a director on 31 March 2017 (2 pages)
19 May 2017Appointment of Mrs Victoria Elizabeth Bird as a director on 31 March 2017 (2 pages)
19 May 2017Appointment of Mr Martin Cole as a director on 31 March 2017 (2 pages)
19 May 2017Appointment of Mrs Victoria Elizabeth Bird as a director on 31 March 2017 (2 pages)
19 May 2017Appointment of Mr Daniel Jones as a director on 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 March 2017Termination of appointment of Mark Richard Ransom as a director on 14 February 2017 (1 page)
16 March 2017Termination of appointment of Mark Richard Ransom as a director on 14 February 2017 (1 page)
7 March 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
7 March 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 17 December 2015
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
6 January 2016Annual return made up to 17 December 2015
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Director's details changed for Mr Stephen David Tarbard on 23 December 2014 (2 pages)
2 January 2015Director's details changed for Mr Stephen David Tarbard on 23 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 17 December 2014
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
18 December 2014Annual return made up to 17 December 2014
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
28 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(5 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(5 pages)
7 January 2014Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages)
30 September 2013Appointment of Mr Stephen David Tarbard as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Appointment of Mr Stephen David Tarbard as a director (2 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 3
(4 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 3
(4 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2012Annual return made up to 17 December 2012 (4 pages)
17 December 2012Annual return made up to 17 December 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 10 May 2011 (2 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Appointment of Mr Mark Richard Ransom as a director (2 pages)
13 July 2010Appointment of Mr Mark Richard Ransom as a director (2 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2008Incorporation (18 pages)
17 December 2008Incorporation (18 pages)