Company NameBriar Hill Media Ltd
Company StatusDissolved
Company Number03138660
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDamian Paul Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 May 2006)
RoleFreelance Journalism
Correspondence Address58 Hamilton Road
London
SW19 1JF
Secretary NameSamantha Carlisle
NationalityBritish
StatusClosed
Appointed15 February 1996(2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address31 Crooked Billet
London
SW19 4RQ
Director NamePendragon Associates Ltd (Corporation)
Date of BirthMay 1959 (Born 65 years ago)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Location

Registered Address58 Hamilton Road
London
SW19 1JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Return made up to 15/12/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2003Return made up to 15/12/02; full list of members (6 pages)
26 March 2002Return made up to 15/12/01; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 March 2001Return made up to 15/12/00; full list of members (6 pages)
21 February 2001Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Full accounts made up to 31 March 1999 (8 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
19 March 1999Secretary resigned (1 page)
24 February 1999Return made up to 15/12/98; no change of members (4 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 15/12/96; full list of members (6 pages)
23 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Accounting reference date extended from 15/02 to 31/03 (1 page)
25 February 1996Registered office changed on 25/02/96 from: 170 merton high street london SW19 1AY (1 page)
25 February 1996Accounting reference date shortened from 31/12 to 15/02 (1 page)
15 December 1995Incorporation (20 pages)