Company NameCarlton Media Group Limited
Company StatusDissolved
Company Number01127954
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameDatabasix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 September 2007(34 years, 1 month after company formation)
Appointment Duration8 months (closed 30 April 2008)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(34 years, 1 month after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (1 page)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 May 2005New director appointed (1 page)
31 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 June 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
1 February 2000Company name changed databasix LIMITED\certificate issued on 02/02/00 (2 pages)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george st hanover square london W1R 9DR (1 page)
25 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
16 August 1991Full accounts made up to 30 September 1990 (12 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
28 April 1991Memorandum and Articles of Association (33 pages)
9 August 1990Full accounts made up to 30 September 1989 (14 pages)
18 May 1990Full accounts made up to 31 January 1989 (15 pages)
22 June 1984Accounts made up to 31 July 1982 (19 pages)
19 June 1982Share capital (2 pages)
14 February 1981Accounts made up to 31 July 1980 (18 pages)
17 May 1977Accounts made up to 31 July 1976 (15 pages)