Company NameCBC Media Limited
Company StatusDissolved
Company Number01742532
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRichard Amory Welborne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 25 May 2013)
RoleCompany Director
Correspondence AddressSeptember Cottage
Ramsden Bellhouse
Essex
CM11 1RR
Director NameRaymond Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(13 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 25 May 2013)
RoleCompany Director
Correspondence Address38 Alexandra Walk
South Darenth
Kent
DA4 9LY
Director NameMr David Alistair Strachan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(14 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill Cottage Summerhill Road
Dartford
Kent
DA1 2LP
Director NameDavid Scanlan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(17 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 25 May 2013)
RoleBusinessman
Correspondence Address2 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Secretary NameMr David Alistair Strachan
NationalityBritish
StatusClosed
Appointed17 January 2001(17 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 25 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSummerhill Cottage Summerhill Road
Dartford
Kent
DA1 2LP
Director NameJohn Augustine Killen
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 1999)
RoleAdvertising Executive
Correspondence AddressOverbrook Farley Green
Albury
Guildford
Surrey
GU5 9DN
Secretary NameJohn Augustine Killen
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressOverbrook Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Cameron Michael Brown
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
London
SW19 4NH
Director NameSamuel Alexander Mark Collins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1998)
RoleCompany Director
Correspondence Address71 Cadogan Square
London
Sw1
Secretary NameKevin Phillips
NationalityBritish
StatusResigned
Appointed05 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2001)
RoleAccountant
Correspondence Address45 Lower Street
Haslemere
Surrey
GU27 2NY
Director NameRobert Guy Hale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressCroft Cottage
The Street Frensham
Farnham
Surrey
GU10 3DZ
Director NameMr Robert James Ness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(16 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address247 Icknield Way
Letchworth
Hertfordshire
SG6 4UE
Director NameGraham Michael Kearney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2002)
RoleBusinessman
Correspondence Address96 Doulton Close
Church Langley
Harlow
Essex
CM17 9RH

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,887,394
Gross Profit£1,450,444
Net Worth-£681,547
Cash£109,816
Current Liabilities£2,320,756

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2013Liquidators statement of receipts and payments to 12 February 2013 (5 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
25 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages)
26 January 2010Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
3 June 2008Receiver's abstract of receipts and payments to 26 April 2008 (2 pages)
3 June 2008Receiver's abstract of receipts and payments to 26 April 2008 (2 pages)
15 May 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
15 May 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
24 April 2008Notice of ceasing to act as receiver or manager (1 page)
24 April 2008Notice of ceasing to act as receiver or manager (1 page)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators' statement of receipts and payments (5 pages)
16 July 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
30 May 2007Receiver's abstract of receipts and payments (2 pages)
30 May 2007Receiver's abstract of receipts and payments (2 pages)
30 March 2007S/S cert. Release of liquidator (1 page)
30 March 2007S/S cert. Release of liquidator (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
21 July 2006Administrative Receiver's report (5 pages)
21 July 2006Administrative Receiver's report (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2006Receiver's abstract of receipts and payments (2 pages)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
22 November 2005Liquidators' statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
24 January 2005Registered office changed on 24/01/05 from: no 1 riding house street london W1A 3AS (1 page)
24 January 2005Registered office changed on 24/01/05 from: no 1 riding house street london W1A 3AS (1 page)
19 January 2005Certificate of removal of voluntary liquidator (1 page)
19 January 2005Certificate of removal of voluntary liquidator (1 page)
19 January 2005Appointment of a voluntary liquidator (1 page)
19 January 2005Certificate of removal of voluntary liquidator (1 page)
19 January 2005Appointment of a voluntary liquidator (1 page)
19 January 2005Certificate of removal of voluntary liquidator (1 page)
15 November 2004Registered office changed on 15/11/04 from: 4-5 greenwich quay clarence road greenwich london SE8 3EY (1 page)
15 November 2004Registered office changed on 15/11/04 from: 4-5 greenwich quay clarence road greenwich london SE8 3EY (1 page)
12 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Statement of affairs (9 pages)
12 November 2004Statement of affairs (9 pages)
12 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
10 November 2004Statement of Affairs in administrative receivership following report to creditors (41 pages)
10 November 2004Statement of Affairs in administrative receivership following report to creditors (41 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Appointment of receiver/manager (2 pages)
30 April 2004Appointment of receiver/manager (2 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 December 2002Company name changed c & b communications LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed c & b communications LIMITED\certificate issued on 12/12/02 (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Full accounts made up to 31 December 2000 (17 pages)
18 December 2001Full accounts made up to 31 December 2000 (17 pages)
6 September 2001Return made up to 31/12/00; full list of members (7 pages)
6 September 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Registered office changed on 20/08/01 from: 40 marsh wall docklands londonp E14 9TP (1 page)
20 August 2001Registered office changed on 20/08/01 from: 40 marsh wall docklands londonp E14 9TP (1 page)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: london house great eastern wharf parkgate road london SW11 4NQ (1 page)
1 February 2001Registered office changed on 01/02/01 from: london house great eastern wharf parkgate road london SW11 4NQ (1 page)
30 January 2001Full accounts made up to 31 December 1999 (18 pages)
30 January 2001Full accounts made up to 31 December 1999 (18 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Particulars of mortgage/charge (11 pages)
24 June 2000Particulars of mortgage/charge (11 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
27 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
30 December 1998Company name changed killen international LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed killen international LIMITED\certificate issued on 31/12/98 (2 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Particulars of mortgage/charge (6 pages)
10 September 1998Particulars of mortgage/charge (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 34 rose street covent garden london WC2E 9BS (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 34 rose street covent garden london WC2E 9BS (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
2 June 1998Full accounts made up to 31 December 1996 (11 pages)
2 June 1998Full accounts made up to 31 December 1996 (11 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 July 1983Certificate of incorporation (1 page)
27 July 1983Certificate of incorporation (1 page)