Company NamePharma Marketing Media Limited
Company StatusDissolved
Company Number02212822
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameTrendmist Limited

Business Activity

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

Directors

Director NameMrs Emma Alexandra Ann Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 7 months after company formation)
Appointment Duration18 years (closed 08 September 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Langton Road
West Molesey
Surrey
KT8 2HX
Secretary NameEmma Purdy
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 7 months after company formation)
Appointment Duration18 years (closed 08 September 2015)
RoleCompany Director
Correspondence Address2 Langton Road
West Molesey
Surrey
KT8 2HX
Director NameMr Andrew William Purdy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(13 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 08 September 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Langton Road
West Molesey
Surrey
KT8 2HX
Director NameMrs Ann Sylvia Pope
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleHorticulturalist
Correspondence Address6 Manor Road
East Molesey
Surrey
KT8 9JX
Director NameMr Peter Constable Pope
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1997)
RoleDesign Consultant
Correspondence Address6 Manor Road
East Molesey
Surrey
KT8 9JX
Secretary NameMrs Ann Sylvia Pope
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Manor Road
East Molesey
Surrey
KT8 9JX
Director NameErnest Bryant
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2001)
RoleRetired
Correspondence Address47 Tithe Barn Close
Birkenhead Avenue
Kingston Upon Thames
Surrey
KT2 6RZ

Location

Registered Address20,Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

99 at £1Emma Purdy
99.00%
Ordinary
1 at £1Mr A. Purdy
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,068
Cash£307
Current Liabilities£2,375

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
4 December 2014Appointment of Emma Purdy as a secretary on 1 September 1997 (2 pages)
4 December 2014Appointment of Emma Purdy as a secretary on 1 September 1997 (2 pages)
4 December 2014Appointment of Emma Purdy as a director on 1 September 1997 (2 pages)
4 December 2014Appointment of Emma Purdy as a director on 1 September 1997 (2 pages)
4 December 2014Appointment of Emma Purdy as a director on 1 September 1997 (2 pages)
4 December 2014Appointment of Emma Purdy as a secretary on 1 September 1997 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Andrew Purdy on 4 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew Purdy on 4 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew Purdy on 4 November 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2010Director's details changed for Emma Purdy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Purdy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Emma Purdy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Purdy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Purdy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Emma Purdy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 26/10/08; full list of members (4 pages)
9 December 2008Return made up to 26/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 26/10/05; full list of members (2 pages)
4 November 2005Return made up to 26/10/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 26/10/03; full list of members (6 pages)
30 October 2003Return made up to 26/10/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
12 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 November 2001Return made up to 26/10/01; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (8 pages)
29 August 2000Full accounts made up to 31 October 1999 (8 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 October 1997 (9 pages)
24 March 1998Full accounts made up to 31 October 1997 (9 pages)
10 November 1997Return made up to 26/10/97; full list of members (6 pages)
10 November 1997Return made up to 26/10/97; full list of members (6 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 October 1996 (9 pages)
1 July 1997Full accounts made up to 31 October 1996 (9 pages)
31 October 1996Return made up to 26/10/96; full list of members (6 pages)
31 October 1996Return made up to 26/10/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
27 February 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
27 February 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
1 February 1996Registered office changed on 01/02/96 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page)
1 February 1996Registered office changed on 01/02/96 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page)