Company NameDocklands Media Ltd
DirectorsRichard Andrew Alvin and Michelle Mason
Company StatusDissolved
Company Number03558514
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Previous NameDocklands News (London) Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Andrew Alvin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address54 Hainault Road
Chigwell
Essex
IG7 6QX
Director NameMichelle Mason
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleFacilities Manager
Correspondence Address54 Hainault Road
Chigwell
Essex
IG7 6QX
Secretary NameMr Richard Andrew Alvin
NationalityBritish
StatusCurrent
Appointed11 February 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hainault Road
Chigwell
Essex
IG7 6QX
Director NameCraig Ian Hodgson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address16 Dragoon Close
Thorpe St. Andrew
Norwich
Norfolk
NR7 0YL
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr William Roger Knight
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acre Road
Kingston
Surrey
KT2 6EF
Director NameEarl Of March & Kinrara Charles Henry Gordon Lennox
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House
Goodwood
Chichester
West Sussex
PO18 0PY
Director NameFiona Mary McTernan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2001)
RoleProduction Manager/Journalist
Correspondence Address9 Terminus Place
Brighton
East Sussex
BN1 3PR
Director NameMr William Alexander Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2001)
RoleEditor/Journalist
Country of ResidenceEngland
Correspondence Address19 Arundel Street
Brighton
East Sussex
BN2 5TG
Secretary NameMr William Roger Knight
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acre Road
Kingston
Surrey
KT2 6EF
Secretary NameJohn Joseph Phillips
NationalityBritish
StatusResigned
Appointed09 August 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressBroadview Farm
Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JF
Director NameRalph John Foster Dalton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2004)
RoleCost Draftsman
Correspondence Address13 Alderwood Close
Abridge
Essex
RM4 1DH

Location

Registered AddressHaslers
Johnson House Johnson Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,337
Current Liabilities£87,495

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Completion of winding up (1 page)
29 June 2004Order of court to wind up (1 page)
16 June 2004Court order notice of winding up (2 pages)
20 April 2004Director resigned (1 page)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
24 March 2004Return made up to 06/05/03; full list of members (6 pages)
2 March 2004Particulars of mortgage/charge (5 pages)
17 February 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: john phillips & co suite 53 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page)
14 January 2004Secretary resigned (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
16 August 2002Ad 12/08/02--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002£ nc 100/50000 08/08/02 (1 page)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 May 2002Return made up to 06/05/02; full list of members (7 pages)
4 January 2002New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
16 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
18 May 2001Return made up to 06/05/01; full list of members (6 pages)
20 February 2001Company name changed docklands news (london) LIMITED\certificate issued on 20/02/01 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
13 September 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0JD (1 page)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 August 1999Return made up to 06/05/99; full list of members (6 pages)
17 August 1999New secretary appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 19 arundel street brighton sussex BN2 5TG (1 page)
2 July 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/05/98
(2 pages)
2 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
2 June 1998Registered office changed on 02/06/98 from: holland court the close norwich norfolk NR1 4DX (1 page)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Memorandum and Articles of Association (7 pages)
2 June 1998Secretary resigned;director resigned (1 page)
21 May 1998Company name changed legislator 1382 LIMITED\certificate issued on 22/05/98 (2 pages)
6 May 1998Incorporation (23 pages)