Company NameHuntmedia Limited
Company StatusDissolved
Company Number06866983
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Speller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sedgemoor
Shoeburyness
Essex
SS3 8AX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 3 75 St Helens Road
Westcliff On Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Joanne Speller
100.00%
Ordinary

Financials

Year2014
Net Worth£22,652
Cash£25,684
Current Liabilities£3,032

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 15 December 2014 (1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Joanne Speller on 1 April 2010 (2 pages)
24 April 2010Director's details changed for Joanne Speller on 1 April 2010 (2 pages)
24 April 2010Director's details changed for Joanne Speller on 1 April 2010 (2 pages)
12 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
12 August 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
12 August 2009Director appointed joanne speller (2 pages)
12 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
12 August 2009Director appointed joanne speller (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
12 August 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 July 2009Appointment terminated director ela shah (1 page)
9 July 2009Appointment terminated director ela shah (1 page)
9 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 April 2009Incorporation (16 pages)
2 April 2009Incorporation (16 pages)