Company NameChiltern Media Limited
Company StatusDissolved
Company Number03455290
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameFieldgate Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 January 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 January 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameMr Graham Peter Leask
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Secretary NameMr Abteen Sai
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMr Stephen Harry Pennington
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Dalmore Road
West Dulwich
London
SE21 8HB
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed09 October 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
31 October 2004Return made up to 24/10/04; full list of members (5 pages)
3 September 2004Director's particulars changed (1 page)
3 November 2003Return made up to 24/10/03; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
30 October 2002Return made up to 24/10/02; full list of members (5 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Auditor's resignation (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 November 2001Return made up to 24/10/01; full list of members (5 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 November 2000Return made up to 24/10/00; no change of members (5 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/00
(1 page)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 October 1999Return made up to 24/10/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 October 1998Return made up to 24/10/98; full list of members (7 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
7 January 1998New director appointed (3 pages)
7 January 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
7 January 1998Registered office changed on 07/01/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
7 January 1998New secretary appointed (2 pages)
18 November 1997Memorandum and Articles of Association (11 pages)
7 November 1997Company name changed fieldgate associates LIMITED\certificate issued on 10/11/97 (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: 788/790 finchley road london NW11 7UR (1 page)
2 November 1997Secretary resigned (1 page)
24 October 1997Incorporation (17 pages)