Company NameCerno Media Limited
Company StatusDissolved
Company Number08110890
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesCerno Media Ltd and Cerno Media World Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Boyton Hall
Roxwell Road
Chelmsford
Essex
CM1 4LN
Director NameMr Ranjan Thilagarajah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 February 2015)
RoleMedical Consultant
Country of ResidenceAustralia
Correspondence AddressThe Old Chapel 33 Church Street
Coggeshall
Colchester
CO6 1TX

Contact

Websitewww.cernomedia.com/
Email address[email protected]

Location

Registered AddressMedia House
Boyton Hall
Roxwell Road
Chelmsford, Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

1000 at £1Gary Disley
100.00%
Ordinary

Accounts

Latest Accounts22 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End19 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
20 September 2020Previous accounting period shortened from 20 June 2020 to 19 June 2020 (1 page)
3 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 June 2020Current accounting period shortened from 21 June 2019 to 20 June 2019 (1 page)
21 March 2020Previous accounting period shortened from 22 June 2019 to 21 June 2019 (1 page)
20 September 2019Micro company accounts made up to 22 June 2018 (2 pages)
26 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 June 2019Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page)
22 March 2019Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page)
26 September 2018Micro company accounts made up to 24 June 2017 (2 pages)
25 September 2018Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
26 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 June 2018Current accounting period shortened from 26 June 2017 to 25 June 2017 (1 page)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
26 September 2017Micro company accounts made up to 28 June 2016 (3 pages)
26 September 2017Micro company accounts made up to 28 June 2016 (3 pages)
17 August 2017Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
17 August 2017Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
6 July 2015Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford, Essex CM1 1PE to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Gary Kenneth Disley on 1 July 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page)
6 March 2015Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page)
6 March 2015Termination of appointment of Ranjan Thilagarajah as a director on 6 February 2015 (1 page)
25 February 2015Appointment of Mr Ranjan Thilagarajah as a director on 29 January 2015 (2 pages)
25 February 2015Appointment of Mr Ranjan Thilagarajah as a director on 29 January 2015 (2 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Company name changed cerno media world LTD\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
11 August 2014Company name changed cerno media world LTD\certificate issued on 11/08/14 (3 pages)
11 August 2014Change of name notice (2 pages)
7 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
20 May 2013Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford CM1 1PE England on 20 May 2013 (1 page)
20 May 2013Director's details changed for Mr Gary Kenneth Disley on 19 May 2013 (2 pages)
20 May 2013Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford CM1 1PE England on 20 May 2013 (1 page)
20 May 2013Director's details changed for Mr Gary Kenneth Disley on 19 May 2013 (2 pages)
30 April 2013Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford Essex CM1 1PE England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Media House 1 Kingsdale Business Park Regina Road Chelmsford Essex CM1 1PE England on 30 April 2013 (1 page)
29 April 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 29 April 2013 (1 page)
9 July 2012Company name changed cerno media LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed cerno media LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 49 Victoria Court New Street Chelmsford Essex CM1 1GL United Kingdom on 9 July 2012 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)