Company NameVenture Media Limited
Company StatusDissolved
Company Number03294100
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameInsite Video Systems Plc

Business Activity

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

Directors

Director NameGuyon Richard Hayklan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 December 2004)
RoleDirector It
Correspondence AddressSion House
Long Drage Hill
Tiverton
Devon
EX16 5AQ
Director NameGeorge Reginald Kent Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 14 December 2004)
RoleCo Secretary
Correspondence AddressTasburgh Hall
Tasburgh
Norwich
Norfolk
NR15 1NA
Secretary NameHayklan Concepts Limited (Corporation)
StatusClosed
Appointed18 December 1996(same day as company formation)
Correspondence Address8 Long Street
London
E2 8HQ
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Long Street
London
E2 8HQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
17 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2004Application for reregistration from PLC to private (1 page)
11 June 2004Re-registration of Memorandum and Articles (15 pages)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
8 October 2003Director's particulars changed (1 page)
22 April 2003Registered office changed on 22/04/03 from: 8 long street london E2 8HQ (1 page)
22 April 2003Director's particulars changed (1 page)
9 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000New director appointed (2 pages)
18 May 2000Company name changed supercharge PLC\certificate issued on 18/05/00 (2 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 1999Company name changed hayklan industries P.L.C.\certificate issued on 28/04/99 (2 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Return made up to 18/12/97; full list of members (9 pages)
5 March 1998Director's particulars changed (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (3 pages)
27 February 1997Registered office changed on 27/02/97 from: 8-10 stamford hill london N16 6XZ (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
18 December 1996Incorporation (12 pages)