Company NameActive M (2005) Limited
DirectorsChristopher Jeffrey Watkins and Peter John Cox
Company StatusDissolved
Company Number02354537
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Previous NameActive Media Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Christopher Jeffrey Watkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleComputer Consultant
Correspondence Address42 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NN
Director NameMr Peter John Cox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneville Farm Main Street
Lyddington
Oakham Rutland
Leicestershire
LE15 9LT
Secretary NameRoy Warrington
NationalityBritish
StatusCurrent
Appointed06 December 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleRetired Bank Official
Correspondence Address168 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JP
Director NameMr Alan George Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 September 1998)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address51 Old Road
Heage
Belper
Derbyshire
DE56 2BN
Director NameMr Richard Herbert Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1991)
RoleSales Director
Correspondence Address8 Pastures Avenue
Littleover
Derby
Derbyshire
DE23 4BE
Secretary NameMr Alan George Jones
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Road
Heage
Belper
Derbyshire
DE56 2BN
Director NameMr Charles Basil Watson Pegman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1995)
RoleComputer Consultant
Correspondence AddressHollybush Lodge Hollybush Road
Newborough
Burton On Trent
Staffordshire
DE13 8SF
Director NameMr Geoffrey Kay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(6 years, 9 months after company formation)
Appointment Duration1 week (resigned 07 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPeakway Farm Parwich
Ashbourne
Derbyshire
DE6 1QN
Director NameAdrian Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 May 1996)
RoleOperations Director
Correspondence AddressElmdene 6 Collin Close
Willersley
Worcestershire
WR12 7PP
Director NameRoy Warrington
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1997)
RoleRetired Bank Official
Correspondence Address168 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JP
Director NamePaul Anthony James Knight
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2000)
RoleOperations Manager
Correspondence Address33 Scotland Road
Market Harborough
Leicestershire
LE16 8AX
Director NameMr Michael Leonard Morris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft 10 Cheveley Road
Saxon Street
Newmarket
Suffolk
CB8 9RN

Location

Registered AddressC/O Grant Thornton Grant
Thornton House Melton Square
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,802,915
Gross Profit£629,872
Cash£47,352
Current Liabilities£691,146

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2007Dissolved (1 page)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (9 pages)
3 February 2005Company name changed active media LIMITED\certificate issued on 03/02/05 (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 37 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page)
27 July 2004Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
22 April 2004Statement of affairs (18 pages)
22 April 2004Appointment of an administrator (1 page)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Particulars of mortgage/charge (7 pages)
14 September 2003Director resigned (1 page)
8 May 2003Amended full accounts made up to 31 March 2002 (14 pages)
24 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: clare house hunters road weldon north corby northamptonshire NN17 5JE (1 page)
22 July 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 December 2000Director resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: wansell road weldon north corby northants NN17 5LX (1 page)
17 January 2000Return made up to 31/12/99; full list of members (5 pages)
10 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
10 March 1999Company name changed id data base LIMITED\certificate issued on 11/03/99 (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 August 1996Return made up to 16/07/96; change of members (6 pages)
17 May 1996Director resigned (1 page)
15 February 1996Memorandum and Articles of Association (15 pages)
1 February 1996Company name changed watchword database services limi ted\certificate issued on 01/02/96 (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Registered office changed on 22/12/95 from: st peter's house gower street derby DE1 1SB (1 page)
22 December 1995Auditor's resignation (2 pages)
22 December 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
21 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 October 1995Return made up to 16/07/95; full list of members (6 pages)
2 March 1989Incorporation (15 pages)