Company NameForward Media Limited
Company StatusDissolved
Company Number03492462
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date22 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Martin Benjamin Farmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Normandy Avenue
Barnet
Hertfordshire
EN5 2HX
Secretary NameMr Michael Helm Woodisse
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 22 December 2010)
RoleChartered Accountant
Correspondence Address3 The Brambles
Girton
Cambridge
Cambridgeshire
CB3 0NY
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 22 December 2010)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameKenni James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleManaging Director
Correspondence AddressCrab Mill Farm
Giantswood Lane
Somerford
Cheshire
CW12 2JR
Director NameEmma Barton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleSales Director
Correspondence Address18 The Stables
Tabley House
Knutsford
Cheshire
WA16 0HA
Secretary NameKenni James
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleManaging Director
Correspondence AddressCrab Mill Farm
Giantswood Lane
Somerford
Cheshire
CW12 2JR
Director NameJohn Michael Barton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1999)
RoleLight Consultant
Correspondence AddressHaverbrack House
Milnthorpe
Cumbria
LA7 7AH
Director NameMr Richard Anthony Barnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Waterloo Road
Southport
Merseyside
PR8 2NB
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr David Reginald Maker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2003)
RoleBroadcasting Executive
Correspondence Address49 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Director NameAndrew Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2003)
RoleBroadcaster
Correspondence AddressGreystone Cottage
Steeple Langford
Wiltshire
SP3 4NH
Secretary NameAnthony Warburton
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressAshfields
Leigh Sinton
Malvern
WR13 5DH
Director NameBenedict George Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2003)
RoleInvestment Manager
Correspondence Address11 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Director NameEdmund Fazakerley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ
Director NameMichael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2003)
RoleChartered Accountant
Correspondence Address41 Lawton Road
Roby
Merseyside
L36 4HL
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2010)
RoleChartered Accountant
Correspondence AddressApt 66
Avenue D'Ouchy 60
Lausanne
Switzerland
Director NameMr David John Myatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrateford Farm
Crateford Lane, Gailey
Stafford
Staffordshire
ST19 5PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2002)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressKsa Business Recovery Llp
141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£988,992
Net Worth-£1,127,758
Cash£5,188
Current Liabilities£428,935

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2010Liquidators statement of receipts and payments to 14 June 2010 (7 pages)
23 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (7 pages)
21 April 2010Termination of appointment of Arthur Watt as a director (2 pages)
21 April 2010Termination of appointment of Arthur Watt as a director (2 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
(1 page)
18 June 2009Registered office changed on 18/06/2009 from 3 the brambles girton cambridge CB3 0NY (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3 the brambles girton cambridge CB3 0NY (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2009Director's Change of Particulars / arthur watt / 09/03/2009 / Street was: aberturret house, now: apt 66; Area was: the hosh, now: avenue d'ouchy 60; Post Town was: crieff, now: lausanne; Region was: perthshire, now: ; Post Code was: PH7 4HA, now: ; Country was: , now: switzerland (1 page)
8 April 2009Director's change of particulars / arthur watt / 09/03/2009 (1 page)
16 March 2009Full accounts made up to 31 December 2007 (19 pages)
16 March 2009Full accounts made up to 31 December 2007 (19 pages)
3 March 2009Return made up to 14/01/09; full list of members (17 pages)
3 March 2009Return made up to 14/01/09; full list of members (17 pages)
2 March 2009Registered office changed on 02/03/2009 from 2-14 millgate stockport cheshire SK1 2NN (1 page)
2 March 2009Registered office changed on 02/03/2009 from 2-14 millgate stockport cheshire SK1 2NN (1 page)
22 October 2008Appointment terminated director david myatt (1 page)
22 October 2008Appointment Terminated Director david myatt (1 page)
28 February 2008Return made up to 14/01/08; full list of members (17 pages)
28 February 2008Return made up to 14/01/08; full list of members (17 pages)
27 February 2008Registered office changed on 27/02/2008 from lite fm 5 church street peterborough PE1 1XB (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from lite fm 5 church street peterborough PE1 1XB (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
12 November 2007Return made up to 14/01/07; full list of members (9 pages)
12 November 2007Return made up to 14/01/07; full list of members (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Return made up to 14/01/06; no change of members (8 pages)
31 March 2006Return made up to 14/01/06; no change of members (8 pages)
13 January 2006Return made up to 16/09/05; change of members (8 pages)
13 January 2006Return made up to 16/09/05; change of members (8 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
29 March 2005Return made up to 14/01/05; full list of members (9 pages)
29 March 2005Return made up to 14/01/05; full list of members (9 pages)
28 February 2005Full accounts made up to 31 December 2003 (15 pages)
28 February 2005Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Registered office changed on 18/10/04 from: dune fm the power station, victoria way southport PR8 1RR (1 page)
18 October 2004Registered office changed on 18/10/04 from: dune fm the power station, victoria way southport PR8 1RR (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
30 January 2004Return made up to 14/01/04; no change of members (8 pages)
30 January 2004Return made up to 14/01/04; no change of members (8 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
5 February 2003Return made up to 14/01/03; full list of members (19 pages)
5 February 2003Return made up to 14/01/03; full list of members (19 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2002Amending 88(2)r dated 05.04.02 (4 pages)
31 July 2002Amending 88(2)r dated 05.04.02 (4 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
21 June 2002Ad 30/04/02--------- £ si 540286@1=540286 £ ic 5489111/6029397 (4 pages)
21 June 2002Ad 30/04/02--------- £ si 540286@1=540286 £ ic 5489111/6029397 (4 pages)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
13 May 2002Ad 03/05/02--------- £ si 1680@1=1680 £ ic 4930697/4932377 (2 pages)
13 May 2002Ad 03/05/02--------- £ si 1680@1=1680 £ ic 4930697/4932377 (2 pages)
13 May 2002Ad 30/04/02--------- £ si 556734@1=556734 £ ic 4932377/5489111 (4 pages)
13 May 2002Ad 30/04/02--------- £ si 556734@1=556734 £ ic 4932377/5489111 (4 pages)
8 May 2002Full accounts made up to 31 December 2000 (16 pages)
8 May 2002Full accounts made up to 31 December 2000 (16 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
8 February 2002Return made up to 14/01/02; full list of members (11 pages)
8 February 2002Return made up to 14/01/02; full list of members (11 pages)
31 December 2001Registered office changed on 31/12/01 from: halliwell landau st jamess court brown street manchester M2 2JE (1 page)
31 December 2001Registered office changed on 31/12/01 from: halliwell landau st jamess court brown street manchester M2 2JE (1 page)
2 October 2001Ad 07/03/01--------- £ si 1309984@1=1309984 £ ic 3654332/4964316 (4 pages)
2 October 2001Ad 07/03/01--------- £ si 1309984@1=1309984 £ ic 3654332/4964316 (4 pages)
16 May 2001Return made up to 14/01/01; full list of members (13 pages)
16 May 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Ad 05/01/01--------- £ si 33333@1=33333 £ ic 2948666/2981999 (2 pages)
9 March 2001Ad 04/01/01--------- £ si 36666@1=36666 £ ic 2912000/2948666 (2 pages)
9 March 2001Ad 22/12/00--------- £ si 6666@1=6666 £ ic 2496000/2502666 (2 pages)
9 March 2001Ad 22/01/01--------- £ si 528999@1=528999 £ ic 3125333/3654332 (4 pages)
9 March 2001Ad 05/01/01--------- £ si 33333@1=33333 £ ic 2948666/2981999 (2 pages)
9 March 2001Ad 21/01/01--------- £ si 50000@1=50000 £ ic 3075333/3125333 (2 pages)
9 March 2001Ad 04/01/01--------- £ si 36666@1=36666 £ ic 2912000/2948666 (2 pages)
9 March 2001Ad 21/01/01--------- £ si 50000@1=50000 £ ic 3075333/3125333 (2 pages)
9 March 2001Ad 12/01/01--------- £ si 93334@1=93334 £ ic 2981999/3075333 (2 pages)
9 March 2001Ad 23/12/00--------- £ si 409334@1=409334 £ ic 2502666/2912000 (2 pages)
9 March 2001Ad 22/01/01--------- £ si 528999@1=528999 £ ic 3125333/3654332 (4 pages)
9 March 2001Ad 12/01/01--------- £ si 93334@1=93334 £ ic 2981999/3075333 (2 pages)
9 March 2001Ad 22/12/00--------- £ si 6666@1=6666 £ ic 2496000/2502666 (2 pages)
9 March 2001Ad 23/12/00--------- £ si 409334@1=409334 £ ic 2502666/2912000 (2 pages)
30 November 2000Full accounts made up to 31 January 2000 (12 pages)
30 November 2000Full accounts made up to 31 January 2000 (12 pages)
30 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
30 October 2000Nc inc already adjusted 22/09/00 (1 page)
30 October 2000Ad 22/09/00--------- £ si 1136000@1=1136000 £ ic 1360000/2496000 (4 pages)
30 October 2000Ad 22/09/00--------- £ si 1136000@1=1136000 £ ic 1360000/2496000 (4 pages)
30 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
30 October 2000Nc inc already adjusted 22/09/00 (1 page)
5 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 May 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Accounts made up to 31 January 1999 (2 pages)
16 March 2000Return made up to 14/01/00; full list of members (7 pages)
16 March 2000Return made up to 14/01/00; full list of members (7 pages)
9 March 2000Ad 21/01/98--------- £ si 98@1 (2 pages)
9 March 2000Ad 21/01/98--------- £ si 98@1 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
11 January 2000Ad 11/11/99--------- £ si 1359900@1=1359900 £ ic 100/1360000 (2 pages)
11 January 2000Ad 11/11/99--------- £ si 1359900@1=1359900 £ ic 100/1360000 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 December 1999New director appointed (2 pages)
1 December 1999Return made up to 14/01/99; full list of members; amend (9 pages)
1 December 1999Return made up to 14/01/99; full list of members; amend (9 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (16 pages)