Company NameDavid Pearson Associates Limited
Company StatusDissolved
Company Number02183134
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameGAIA Media Limted

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David Charles Pearson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address203 Dalling Road
London
W6 0ES
Director NameMs Jocelyn Elizabeth Heygate Pearson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address203 Dalling Road
London
W6 0ES
Secretary NameMr David Charles Pearson
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Dalling Road
London
W6 0ES

Location

Registered Address203 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,940
Cash£9,938

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(5 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 January 2010Director's details changed for Ms Jocelyn Elizabeth Heygate Pearson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ms Jocelyn Elizabeth Heygate Pearson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr David Charles Pearson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Charles Pearson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 January 2007Return made up to 04/01/07; full list of members (7 pages)
24 January 2007Return made up to 04/01/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 February 2006Return made up to 04/01/06; full list of members (7 pages)
24 February 2006Return made up to 04/01/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 66 charlotte street london W1T 4QE (1 page)
29 June 2004Registered office changed on 29/06/04 from: 66 charlotte street london W1T 4QE (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
19 March 2004Company name changed gaia media limted\certificate issued on 19/03/04 (3 pages)
19 March 2004Company name changed gaia media limted\certificate issued on 19/03/04 (3 pages)
1 February 2004Return made up to 04/01/04; full list of members (7 pages)
1 February 2004Return made up to 04/01/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 January 2003Registered office changed on 25/01/03 from: 20 high street stroud gloucestershire GL5 1AZ (1 page)
25 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003Registered office changed on 25/01/03 from: 20 high street stroud gloucestershire GL5 1AZ (1 page)
26 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
26 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
8 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Full accounts made up to 31 December 1998 (8 pages)
30 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
14 January 1998Return made up to 15/12/97; no change of members (6 pages)
14 January 1998Return made up to 15/12/97; no change of members (6 pages)
25 July 1997Accounts made up to 31 December 1996 (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 January 1997Return made up to 15/12/96; no change of members (4 pages)
21 January 1997Return made up to 15/12/96; no change of members (4 pages)
12 September 1996Accounts made up to 31 December 1995 (1 page)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
19 October 1995Accounts made up to 31 December 1994 (1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)