Company NameEntermedia Limited
Company StatusDissolved
Company Number02776251
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date10 July 2013 (10 years, 9 months ago)
Previous NameRectifole Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Campbell Fox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 10 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corries
Strachan
Banchory
Aberdeen
AB31 3NL
Scotland
Secretary NameMr John Dawson Murray
NationalityBritish
StatusClosed
Appointed15 March 1993(2 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 10 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArlington 434 North Deeside Road
Cults
Aberdeen
AB15 9ET
Scotland
Director NameMr George Telfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(3 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 10 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Place
Aberdeen
AB25 2RE
Scotland
Secretary NameMiss Sharon Langley
NationalityBritish
StatusResigned
Appointed18 January 1993(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 1993)
RoleMarketing Co-Ordinator
Correspondence AddressMill Of Brotherfield
Skene
Aberdeen
AB32 6SQ
Scotland
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1998)
RoleMerchant Financier
Correspondence Address7 Eccleston Street
London
SW1W 9LX
Director NameJohn Scott Gordon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1998)
RoleBanker
Correspondence Address5 Cairnlee Terrace
Bieldside
Aberdeen
AB1 9AE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
9.10%
-
13.4k at £1John D. Murray
6.58%
Ordinary
12.8k at £1Statex Investments LTD
6.30%
Ordinary
9.4k at £1Douglas Finlayson
4.60%
Ordinary
58.9k at £1T. Campbell Fox
28.98%
Ordinary
4.2k at £1Joyce Laws
2.07%
Ordinary
25.7k at £1George Telfer
12.62%
Ordinary
23.1k at £1Peter Hambro PLC
11.37%
Ordinary
4k at £1Nodeco LTD
1.97%
Ordinary
3.8k at £1Paul Hauff
1.87%
Ordinary
3.5k at £1Graeme Laws
1.72%
Ordinary
3.4k at £1John S. Gordon
1.65%
Ordinary
3.3k at £1Roger Bromley
1.62%
Ordinary
3k at £1Sharon Lindop
1.48%
Ordinary
2.8k at £1Philip Saunders
1.37%
Ordinary
2.7k at £1Ann Homsby
1.32%
Ordinary
2.5k at £1Hilary Mckie
1.23%
Ordinary
2.5k at £1Troy-ikoda LTD
1.23%
Ordinary
2.3k at £1Sarah Richards
1.15%
Ordinary
2k at £1Geir Worum
0.98%
Ordinary
1.6k at £1Alison Fox
0.80%
Ordinary

Financials

Year2014
Net Worth£133,291
Current Liabilities£195

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Return of final meeting in a members' voluntary winding up (9 pages)
10 April 2013Return of final meeting in a members' voluntary winding up (9 pages)
4 February 2013Liquidators' statement of receipts and payments to 27 November 2012 (10 pages)
4 February 2013Liquidators' statement of receipts and payments to 27 November 2012 (10 pages)
4 February 2013Liquidators statement of receipts and payments to 27 November 2012 (10 pages)
14 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 264,713
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 264,713
(4 pages)
12 December 2011Registered office address changed from Foster Findlay Associates Ltd Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne & Wear NE1 6PA on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Foster Findlay Associates Ltd Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne & Wear NE1 6PA on 12 December 2011 (2 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Declaration of solvency (4 pages)
7 December 2011Declaration of solvency (4 pages)
7 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-28
(1 page)
21 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
19 January 2009Return made up to 23/12/08; full list of members (15 pages)
19 January 2009Return made up to 23/12/08; full list of members (15 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 January 2008Return made up to 23/12/07; full list of members (11 pages)
21 January 2008Return made up to 23/12/07; full list of members (11 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 March 2007Return made up to 23/12/06; full list of members (8 pages)
13 March 2007Return made up to 23/12/06; full list of members (8 pages)
13 March 2006Return made up to 23/12/05; no change of members (7 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 March 2006Return made up to 23/12/05; no change of members (7 pages)
6 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
6 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
28 January 2005Return made up to 23/12/04; no change of members (7 pages)
28 January 2005Return made up to 23/12/04; no change of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 April 2004Return made up to 23/12/03; full list of members (9 pages)
23 April 2004Return made up to 23/12/03; full list of members (9 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 February 2003Return made up to 23/12/02; change of members (8 pages)
27 February 2003Return made up to 23/12/02; change of members (8 pages)
25 February 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
25 February 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
29 April 2002Return made up to 23/12/01; full list of members (7 pages)
29 April 2002Return made up to 23/12/01; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 July 2001Return made up to 23/12/00; change of members (7 pages)
13 July 2001Return made up to 23/12/00; change of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
29 March 2000Return made up to 23/12/99; no change of members (6 pages)
29 March 2000Return made up to 23/12/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2000Return made up to 23/12/98; full list of members (5 pages)
8 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
8 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
30 June 1999Full accounts made up to 30 April 1998 (13 pages)
30 June 1999Full accounts made up to 30 April 1998 (13 pages)
6 April 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
6 April 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 33 davies street london W1Y 1FN (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 33 davies street london W1Y 1FN (1 page)
4 September 1998New director appointed (2 pages)
3 September 1998£ nc 200000/500000 24/07/98 (1 page)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1998£ nc 200000/500000 24/07/98 (1 page)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1998Return made up to 23/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(5 pages)
10 November 1997Full accounts made up to 31 May 1997 (14 pages)
10 November 1997Full accounts made up to 31 May 1997 (14 pages)
12 March 1997Return made up to 23/12/96; full list of members (5 pages)
12 March 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Return made up to 23/12/95; full list of members (6 pages)
13 March 1996Return made up to 23/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 May 1994 (10 pages)
23 May 1995Accounts for a small company made up to 31 May 1994 (10 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 December 1992Incorporation (15 pages)
23 December 1992Incorporation (15 pages)