Company NameGuy Ellis Media Associates Limited
Company StatusDissolved
Company Number01939383
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Charles Jonathan Jeynes-Ellis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months (closed 14 November 2023)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed27 July 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 14 November 2023)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJohn Charles Stewart Ellis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressBarmley Cottage Brook Lane
Botley
Hampshire
SO30 2ER
Secretary NameJohn Charles Stewart Ellis
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressBarmley Cottage Brook Lane
Botley
Hampshire
SO30 2ER
Director NameMichael Jonathon Bohling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 March 2007)
RoleMedia Director
Correspondence Address10 The Mallards
Frimley
Camberley
Surrey
GU16 8PB
Director NameLesley Elizabeth Stubbins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(22 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2007)
RoleFinance Manager
Correspondence Address41 Holmes Road
Twickenham
Middlesex
TW1 4RF
Secretary NameLesley Elizabeth Stubbins
NationalityBritish
StatusResigned
Appointed21 August 2007(22 years after company formation)
Appointment DurationResigned same day (resigned 21 August 2007)
RoleCompany Director
Correspondence Address41 Holmes Road
Twickenham
Middlesex
TW1 4RF

Contact

Websitegemhme.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10k at £1Guy Charles Jonathan Jeynes-ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,732
Cash£9,693
Current Liabilities£443,875

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

2 May 2007Delivered on: 18 May 2007
Satisfied on: 25 May 2010
Persons entitled: St Cross Trustees Limited and Raymond Charles Eyre

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit (£11,815.21) and the account and all sums payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (3 pages)
14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
4 February 2023Compulsory strike-off action has been discontinued (1 page)
3 February 2023Total exemption full accounts made up to 30 June 2021 (8 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
21 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
20 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 March 2021Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 19 March 2021 (2 pages)
22 March 2021Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 19 March 2021 (2 pages)
25 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 February 2020Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 17 November 2019 (2 pages)
26 February 2020Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 17 November 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 13 May 2019 (2 pages)
15 May 2019Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 13 May 2019 (2 pages)
29 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 May 2018Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 18 May 2018 (2 pages)
18 May 2018Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 18 May 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(4 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages)
17 March 2010Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Appointment terminated director lesley stubbins (1 page)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
30 April 2008Appointment terminated director lesley stubbins (1 page)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 April 2008Appointment terminated secretary lesley stubbins (1 page)
18 April 2008Director appointed lesley stubbins (1 page)
18 April 2008Appointment terminated secretary lesley stubbins (1 page)
18 April 2008Director appointed lesley stubbins (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 May 2007Nc dec already adjusted 22/03/07 (1 page)
22 May 2007Nc dec already adjusted 22/03/07 (1 page)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007£ sr 2500@1 09/03/07 (2 pages)
15 May 2007£ sr 2500@1 09/03/07 (2 pages)
27 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 April 2007Return made up to 25/03/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
19 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
5 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2005Ad 27/09/05-27/09/05 £ si [email protected]=735 £ ic 11765/12500 (1 page)
25 November 2005Ad 27/09/05-27/09/05 £ si [email protected]=735 £ ic 11765/12500 (1 page)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 April 2005Return made up to 25/03/05; full list of members (3 pages)
18 April 2005Return made up to 25/03/05; full list of members (3 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
17 November 2004Ad 26/03/04-26/03/04 £ si [email protected]=1765 £ ic 10000/11765 (1 page)
17 November 2004Ad 26/03/04-26/03/04 £ si [email protected]=1765 £ ic 10000/11765 (1 page)
4 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
4 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 May 2004Conso 06/05/04 (1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Conso 06/05/04 (1 page)
26 March 2004Return made up to 25/03/04; full list of members (2 pages)
26 March 2004Return made up to 25/03/04; full list of members (2 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
24 April 2003Return made up to 25/03/03; full list of members (5 pages)
24 April 2003Return made up to 25/03/03; full list of members (5 pages)
16 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
16 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 25/03/02; full list of members (5 pages)
7 May 2002Return made up to 25/03/02; full list of members (5 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 April 2001Return made up to 25/03/01; full list of members (5 pages)
18 April 2001Return made up to 25/03/01; full list of members (5 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 May 2000Return made up to 25/03/00; full list of members (6 pages)
22 May 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (17 pages)
3 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Return made up to 25/03/99; full list of members (6 pages)
18 May 1999Return made up to 25/03/99; full list of members (6 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
7 May 1998Return made up to 25/03/98; full list of members (6 pages)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1998Return made up to 25/03/98; full list of members (6 pages)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
14 May 1997Return made up to 25/03/97; full list of members (6 pages)
14 May 1997Return made up to 25/03/97; full list of members (6 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
19 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
19 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
17 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
12 April 1996Return made up to 25/03/96; full list of members (7 pages)
12 April 1996Return made up to 25/03/96; full list of members (7 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 March 1995Return made up to 25/03/95; full list of members (12 pages)
30 March 1995Return made up to 25/03/95; full list of members (12 pages)
5 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 August 1985Incorporation (13 pages)
15 August 1985Incorporation (13 pages)