Company NameMerkin Media Limited
Company StatusDissolved
Company Number03319310
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameAxis Films Limited

Business Activity

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

Directors

Director NameAngela Maria Ashby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 22 September 2009)
RoleAccounts Manager
Correspondence Address15 Beehive Road
Staines
Middlesex
TW18 2AH
Director NameMr Paul Nicholas Carter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 22 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Road
Cheam
Surrey
SM2 7LT
Secretary NameAngela Maria Ashby
NationalityBritish
StatusClosed
Appointed11 August 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 22 September 2009)
RoleSecretary
Correspondence Address15 Beehive Road
Staines
Middlesex
TW18 2AH
Director NameHelen Lloyd Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 May 1998)
RoleTrainee Solicitor
Correspondence AddressDalby House 396-398 City Road
London
EC1V 2QA
Director NameSimon John Jobson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 15 December 1997)
RoleBookmaker
Correspondence Address13 Springfield Road
Wallington
Surrey
SM6 0BD
Director NameMichael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 1998)
RoleSolicitor
Correspondence AddressDalby House 396-398 City Road
London
EC1V 2QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,510
Current Liabilities£723,253

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
3 March 2008Return made up to 17/02/08; full list of members (3 pages)
27 November 2007Memorandum and Articles of Association (14 pages)
22 November 2007Company name changed axis films LIMITED\certificate issued on 22/11/07 (2 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2007Return made up to 17/02/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Registered office changed on 31/08/06 from: 47 shepperton studios studios road shepperton middlesex TW17 0QD (1 page)
15 May 2006Return made up to 17/02/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 March 2004Return made up to 17/02/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 March 2003Return made up to 17/02/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 30 June 2000 (12 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
30 November 1999Auditor's resignation (1 page)
25 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1999Registered office changed on 23/02/99 from: dalby house 396-398 city road london EC1V 2QA (1 page)
10 September 1998Accounting reference date extended from 11/06/99 to 30/06/99 (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Accounts for a dormant company made up to 11 June 1998 (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Memorandum and Articles of Association (2 pages)
30 June 1998Company name changed merkin media group LIMITED\certificate issued on 01/07/98 (2 pages)
26 June 1998Accounting reference date extended from 28/02/98 to 11/06/98 (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
1 April 1998Company name changed elfinsave LIMITED\certificate issued on 02/04/98 (2 pages)
6 March 1998Registered office changed on 06/03/98 from: c/o townleys 32 sekforde street london EC1R 0HH (1 page)
6 March 1998Return made up to 17/02/98; full list of members (6 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
25 May 1997New director appointed (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Memorandum and Articles of Association (13 pages)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (18 pages)