Company NameDavid Coleman Media Limited
Company StatusDissolved
Company Number01781959
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NameActfive Limited

Business Activity

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

Directors

Director NameMr David Coleman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameRobert Owen Shannon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 03 August 2021)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Samworths Close
Castor
Peterborough
Cambs
PE5 7BQ
Director NameSimon Charles Housley Whitworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 03 August 2021)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ship Lane
Pitstone
Bedfordshire
LU7 9HB
Secretary NameSimon Charles Housley Whitworth
NationalityBritish
StatusClosed
Appointed31 January 1993(9 years after company formation)
Appointment Duration28 years, 6 months (closed 03 August 2021)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ship Lane
Pitstone
Bedfordshire
LU7 9HB
Secretary NameBrian William Cox
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressGarden Flat 61 Belsize Park
London
NW3 4EH

Contact

Websitecolemanmedia.co.uk

Location

Registered AddressLink House
553 High Road
Wembley
Middlesex
HA0 2DW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

165k at £0.1Hilary Gillian Shannon
33.00%
Ordinary
130k at £0.1David Coleman
26.00%
Ordinary
125k at £0.1Marian Ann Coleman
25.00%
Ordinary
80k at £0.1Karen Blanche Whitworth
16.00%
Ordinary
12 at £0.1David Coleman
0.00%
Management Voting
6 at £0.1Robert Owen Shannan
0.00%
Management Voting
2 at £0.1Simon Charles Housley Whitworth
0.00%
Management Voting

Financials

Year2014
Net Worth£102,090
Cash£175,993
Current Liabilities£173,865

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

16 January 1986Delivered on: 18 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & including all heritable property & assets in scotland (see doc M21). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 December 1984Delivered on: 19 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a designated account with lloyds bank PLC.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 October 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
(7 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
(7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,002
(7 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,002
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (5 pages)
6 October 2014Full accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,002
(7 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,002
(7 pages)
30 September 2013Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Amended accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 July 2010Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for David Coleman on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Simon Charles Housley Whitworth on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Simon Charles Housley Whitworth on 28 December 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Robert Owen Shannon on 28 December 2009 (2 pages)
18 January 2010Director's details changed for David Coleman on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Robert Owen Shannon on 28 December 2009 (2 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 28/12/08; full list of members (5 pages)
16 January 2009Return made up to 28/12/08; full list of members (5 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
14 May 2007Amended accounts made up to 31 December 2006 (8 pages)
14 May 2007Amended accounts made up to 31 December 2006 (8 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 January 2007Return made up to 28/12/06; full list of members (8 pages)
23 January 2007Return made up to 28/12/06; full list of members (8 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 January 2006Return made up to 28/12/05; full list of members (8 pages)
25 January 2006Return made up to 28/12/05; full list of members (8 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (8 pages)
15 January 2004Return made up to 28/12/03; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (8 pages)
28 January 2003Return made up to 28/12/02; full list of members (8 pages)
11 November 2002Registered office changed on 11/11/02 from: 130 eversholt street london NW1 1DL (1 page)
11 November 2002Registered office changed on 11/11/02 from: 130 eversholt street london NW1 1DL (1 page)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 January 2002Return made up to 28/12/01; full list of members (8 pages)
27 January 2002Return made up to 28/12/01; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 28/12/99; full list of members (8 pages)
28 January 2000Return made up to 28/12/99; full list of members (8 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
21 November 1997Registered office changed on 21/11/97 from: 136-138 new cavendish st london W1M 7FG (1 page)
21 November 1997Registered office changed on 21/11/97 from: 136-138 new cavendish st london W1M 7FG (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 28/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 1997Return made up to 28/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)