Company Name24/7 Media UK Limited
Company StatusDissolved
Company Number03491215
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameInterad UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameXavier Jane Calbet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleBusiness Executive
Correspondence AddressApartado De Correos 52 El Serrat
08480 28 L Ametilla
Spain
Foreign
Director NameMr Gordon Wallace Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
Burtons Lane Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameMr Gordon Wallace Simpson
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
Burtons Lane Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameCarl White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 years, 5 months after company formation)
Appointment Duration4 years (closed 28 June 2005)
RoleCOO
Correspondence Address93 Hamilton Road
Wimbledon
London
SW19 1JG
Director NameAndrew Ho
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 2001)
RoleAccountant
Correspondence Address1 Orchard Lodge
Woodside Grove
London
N12 8TJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,296,000
Gross Profit£284,000
Net Worth-£774,000
Cash£289,000
Current Liabilities£2,140,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2004Administrator's abstract of receipts and payments (3 pages)
23 March 2004Notice of completion of voluntary arrangement (2 pages)
23 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages)
23 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2004 (3 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
24 June 2003Notice of discharge of Administration Order (3 pages)
28 February 2003Administrator's abstract of receipts and payments (3 pages)
13 December 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 August 2002Administrator's abstract of receipts and payments (3 pages)
22 March 2002Administrator's abstract of receipts and payments (3 pages)
29 November 2001Notice of result of meeting of creditors (4 pages)
31 October 2001Statement of administrator's proposal (34 pages)
11 September 2001Director resigned (1 page)
3 September 2001Administration Order (4 pages)
28 August 2001Registered office changed on 28/08/01 from: 170-173 piccadilly london W1V 9DD (1 page)
22 August 2001Notice of Administration Order (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
27 April 2001Return made up to 12/01/01; full list of members (6 pages)
19 July 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
25 February 1999Return made up to 12/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1999Company name changed interad uk LIMITED\certificate issued on 21/01/99 (2 pages)
9 March 1998Registered office changed on 09/03/98 from: fairways burtons lane chalfont st giles buckinghamshire HP8 4BB (1 page)
12 January 1998Incorporation (18 pages)