Company NameDimensional Media Limited
Company StatusDissolved
Company Number02846592
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel James Virgo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
RoleDesigner
Correspondence AddressFlat 4 28-30 Churchfield Road
London
W3 6EB
Director NameJohn Crane
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Road
East Molesey
Surrey
KT8 9JU
Director NameMr Geoffrey Allen Virgo
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Director NameMrs Rosemarie Virgo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Secretary NameMr Geoffrey Allen Virgo
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedimensional-media.com

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Daniel James Virgo
33.33%
Ordinary B
30 at £1Mr Geoffrey Allen Virgo
33.33%
Ordinary A
30 at £1Mrs Rosemarie Virgo
33.33%
Ordinary C

Financials

Year2014
Net Worth£1,957
Cash£1,427
Current Liabilities£4,706

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 90
(4 pages)
12 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 90
(4 pages)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 90
(7 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 90
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 90
(7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 90
(7 pages)
19 August 2013Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages)
14 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Particulars of variation of rights attached to shares (2 pages)
7 October 2011Change of share class name or designation (2 pages)
7 October 2011Change of share class name or designation (2 pages)
7 October 2011Resolutions
  • RES13 ‐ Section 175 20/09/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Particulars of variation of rights attached to shares (2 pages)
7 October 2011Resolutions
  • RES13 ‐ Section 175 20/09/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Daniel James Virgo on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Daniel James Virgo on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 April 2010Registered office address changed from Devoilles Limited Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Devoilles Limited Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 23 April 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
10 June 2009Return made up to 20/08/08; full list of members (4 pages)
10 June 2009Return made up to 20/08/08; full list of members (4 pages)
11 February 2009Director appointed daniel james virgo (2 pages)
11 February 2009Director appointed daniel james virgo (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 September 2007Return made up to 20/08/07; full list of members (7 pages)
10 September 2007Return made up to 20/08/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 September 2006Return made up to 20/08/06; full list of members (8 pages)
11 September 2006Return made up to 20/08/06; full list of members (8 pages)
21 November 2005Full accounts made up to 31 January 2005 (6 pages)
21 November 2005Full accounts made up to 31 January 2005 (6 pages)
23 August 2005Return made up to 20/08/05; full list of members (7 pages)
23 August 2005Return made up to 20/08/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
23 September 2004Registered office changed on 23/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 September 2003Return made up to 20/08/03; full list of members (7 pages)
2 September 2003Return made up to 20/08/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
7 September 2001Return made up to 20/08/01; full list of members (7 pages)
7 September 2001Return made up to 20/08/01; full list of members (7 pages)
20 August 2001Full accounts made up to 31 January 2001 (11 pages)
20 August 2001Full accounts made up to 31 January 2001 (11 pages)
23 November 2000Full accounts made up to 31 January 2000 (12 pages)
23 November 2000Full accounts made up to 31 January 2000 (12 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
17 January 2000Return made up to 20/08/99; full list of members (7 pages)
17 January 2000Return made up to 20/08/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
15 September 1999Registered office changed on 15/09/99 from: 135 high street egham surrey TW20 9HL (1 page)
15 September 1999Registered office changed on 15/09/99 from: 135 high street egham surrey TW20 9HL (1 page)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
24 September 1998Auditor's resignation (2 pages)
24 September 1998Auditor's resignation (2 pages)
10 September 1998Return made up to 20/08/98; full list of members (6 pages)
10 September 1998Return made up to 20/08/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 September 1997Return made up to 20/08/97; no change of members (4 pages)
19 September 1997Return made up to 20/08/97; no change of members (4 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 September 1996Return made up to 20/08/96; no change of members (4 pages)
13 September 1996Return made up to 20/08/96; no change of members (4 pages)
13 September 1995Return made up to 20/08/95; full list of members (6 pages)
13 September 1995Return made up to 20/08/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 May 1995Ad 01/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages)
25 May 1995Ad 01/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages)
20 August 1993Incorporation (13 pages)
20 August 1993Incorporation (13 pages)