Company NameReadymade Media Limited
Company StatusDissolved
Company Number03118347
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameThe Sussex Pad Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon Lucas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 01 April 2003)
RoleInteractive Designer
Correspondence Address4 Scampston Mews
London
W10 6HX
Director NameSimon Peter St John Shannon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 01 April 2003)
RoleComposer Of Music
Correspondence Address14 Saint Lukes Road
London
W11 1DP
Secretary NameSimon Peter St John Shannon
NationalityBritish
StatusClosed
Appointed03 September 1996(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 01 April 2003)
RoleComposer Of Music
Correspondence Address14 Saint Lukes Road
London
W11 1DP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePaul James Hornsby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 03 September 1996)
RoleChef
Correspondence Address60 Coleridge Crescent
Goring By Sea
West Sussex
BN12 6LT
Director NameWally John Pack
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 03 September 1996)
RoleHotelier
Correspondence AddressThe Barn Sussex Pad
Old Shoreham Road
Lancing
West Sussex
BN15 0RH
Secretary NameWally John Pack
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 03 September 1996)
RoleHotelier
Correspondence AddressThe Barn Sussex Pad
Old Shoreham Road
Lancing
West Sussex
BN15 0RH

Location

Registered Address14 St Lukes Road
Notting Hill
London
W11 1DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
24 October 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 January 2001Return made up to 25/10/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 January 1999Return made up to 25/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 August 1998Registered office changed on 06/08/98 from: 11 codrington mews london W11 2EH (1 page)
11 December 1997Return made up to 25/10/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 January 1997Return made up to 25/10/96; full list of members (6 pages)
5 November 1996Memorandum and Articles of Association (11 pages)
26 September 1996Director resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (2 pages)
26 September 1996Registered office changed on 26/09/96 from: sussex pad hotel lancing west sussex BN15 0RH (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Company name changed the sussex pad LIMITED\certificate issued on 19/09/96 (2 pages)
29 November 1995Memorandum and Articles of Association (22 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned;director resigned (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
22 November 1995New director appointed (2 pages)
14 November 1995Company name changed housemill LIMITED\certificate issued on 15/11/95 (4 pages)
25 October 1995Incorporation (28 pages)