Company NameJust Media Limited
Company StatusDissolved
Company Number03176226
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(20 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Sarah Louise Du Heaume
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence Address75 Brixton Water Lane
London
SW2 1PH
Secretary NameGraham David Ross Winning
NationalityBritish
StatusResigned
Appointed25 November 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address31 Mount Nod Road
Streatham
London
SW16 2LH
Director NameGraham David Ross Winning
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2001)
RoleFinance Director
Correspondence AddressFlat 7
66 Crediton Hill
London
NW6 1HR
Director NameMr David Raymond Gibson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spratt Hall Rd
London
E11 2RQ
Secretary NameIan William Faithfull
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address18 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameRay Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2005)
RoleRetired
Correspondence AddressCairngorm Cavendish Road
Weybridge
Surrey
KT13 0JX
Secretary NameAnne Watrain
NationalityFrench
StatusResigned
Appointed01 October 2003(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 October 2005)
RoleMedia Account Director
Correspondence Address72 Mantilla Road
London
SW17 8DT
Director NameAndy Emptage
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2005)
RoleClient Services Director
Correspondence Address52 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameJacqui Seddon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2005)
RoleMedia Director
Correspondence Address21 Clock House Road
Beckenham
Kent
BR3 4JS
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed14 October 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMrs Jacqueline Wallis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clock House Road
Beckenham
Kent
BR3 4JS
Director NameDesmond Harold Jacobs
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Greenhaven Drive
Thamesmead
London
SE28 8FY
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 5 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedentsuaegis.com
Email address[email protected]
Telephone020 33574073
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2004Delivered on: 6 March 2004
Persons entitled: Southwark Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit sum plus vat £10,654.90.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2017Statement of capital on 25 January 2017
  • GBP 1
(3 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Solvency Statement dated 13/12/16 (1 page)
5 January 2017Statement by Directors (1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 January 2017Application to strike the company off the register (3 pages)
21 December 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20,000
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
15 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
29 July 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
29 July 2011Termination of appointment of John Foster as a director (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
25 May 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 February 2011Termination of appointment of Jacqueline Wallis as a director (1 page)
11 January 2011Termination of appointment of Desmond Jacobs as a director (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Desmond Harold Jacobs on 21 March 2010 (2 pages)
26 April 2010Director's details changed for Jacqui Wallis on 21 March 2010 (2 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Roberts Thomas on 16 November 2009 (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
6 October 2009Termination of appointment of Sarah Du Heaume as a director (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
24 June 2009Full accounts made up to 31 December 2008 (19 pages)
22 April 2009Return made up to 21/03/09; full list of members (6 pages)
21 April 2009Director's change of particulars / jacqui wallis / 01/12/2008 (1 page)
14 January 2009Full accounts made up to 31 December 2007 (19 pages)
1 December 2008Return made up to 21/03/08; full list of members (5 pages)
26 February 2008Director appointed desmond harold jacobs (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 October 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 31 December 2005 (17 pages)
16 May 2007Return made up to 21/03/07; full list of members (8 pages)
2 June 2006Return made up to 21/03/06; full list of members (8 pages)
21 December 2005New secretary appointed (1 page)
11 November 2005New director appointed (2 pages)
9 November 2005Statement of affairs (12 pages)
9 November 2005Ad 14/10/05--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages)
4 November 2005New director appointed (3 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: first floor 4-8 emerson street bankside london SE1 9DU (1 page)
25 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 October 2005Nc inc already adjusted 14/10/05 (1 page)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
21 April 2005Secretary's particulars changed (1 page)
14 April 2005Return made up to 21/03/05; full list of members (9 pages)
15 October 2004Full accounts made up to 31 March 2004 (17 pages)
14 September 2004Director's particulars changed (1 page)
23 July 2004Return made up to 21/03/04; change of members (8 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 9A brighton house 9 brighton terrace london SW9 8DJ (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
6 November 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
26 April 2003Return made up to 21/03/03; full list of members (7 pages)
13 April 2003Auditor's resignation (1 page)
29 November 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (16 pages)
3 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Director's particulars changed (1 page)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
17 August 2001Return made up to 21/03/01; full list of members (7 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
5 March 2001Auditor's resignation (1 page)
28 February 2001Director's particulars changed (1 page)
29 January 2001Director resigned (1 page)
31 July 2000Full accounts made up to 31 March 2000 (18 pages)
10 May 2000Return made up to 21/03/00; full list of members (7 pages)
9 May 1999Full accounts made up to 31 March 1999 (15 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997New secretary appointed (2 pages)
16 June 1997£ nc 1000/10000 31/03/97 (1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997Ad 31/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1997Particulars of contract relating to shares (4 pages)
10 June 1997Return made up to 21/03/97; full list of members (8 pages)
2 June 1997Director's particulars changed (1 page)
22 May 1997Registered office changed on 22/05/97 from: 28 talma road london SW2 1AS (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
21 March 1996Incorporation (17 pages)