Company Name3D Media Group Limited
Company StatusDissolved
Company Number03356694
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NameThree Needles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRagnar Kjell Formo
Date of BirthApril 1955 (Born 69 years ago)
NationalityUnited States/Norweg
StatusClosed
Appointed25 November 1997(7 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 07 May 2008)
RoleCo Director
Correspondence AddressTelepost Box 52 Paseovara De Rey
Ibiza
Balearic Islands
07800
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address38 Rath Owen
Duntaheen Road
Fermoy
County Cork
Ireland
Director NameMichael Dennis Cea
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2004)
RoleBusinessman
Correspondence AddressUr Punta Des Farallo E24d Box 9
07840 Santa Eularia
Spain
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£242,764
Current Liabilities£799,729

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 March 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
20 September 2005Director resigned (1 page)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
25 May 2005Director's particulars changed (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
10 June 2004Director resigned (1 page)
20 May 2004Total exemption full accounts made up to 30 September 2002 (12 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
1 March 2004Director's particulars changed (1 page)
5 September 2003Auditor's resignation (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 September 1999 (12 pages)
22 April 2003Full accounts made up to 30 September 2000 (12 pages)
22 April 2003Full accounts made up to 30 September 2001 (12 pages)
30 October 2002New director appointed (2 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
8 April 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
5 September 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
18 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
25 April 2001Ad 09/04/01--------- £ si [email protected]=1000 £ ic 30000/31000 (2 pages)
12 February 2001Director's particulars changed (1 page)
25 January 2001Location of register of members (1 page)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 21/04/00; full list of members (6 pages)
9 January 2001New secretary appointed (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
25 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Full accounts made up to 30 September 1998 (13 pages)
26 May 1999Return made up to 21/04/99; full list of members (7 pages)
4 March 1999Ad 21/09/98--------- £ si [email protected]=29000 £ ic 1000/30000 (2 pages)
3 March 1999S-div 21/09/98 (1 page)
3 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 January 1999Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
29 January 1998New director appointed (2 pages)
26 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 July 1997Ad 21/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
8 May 1997Company name changed three needles group LIMITED\certificate issued on 09/05/97 (2 pages)
21 April 1997Incorporation (21 pages)