Company NamePulse Media (UK) Limited
Company StatusDissolved
Company Number03577336
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date6 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameVictor Johnson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 February 2014)
RoleSales Executive
Correspondence AddressWithdean
Triggs Lane
Woking
Surrey
GU22 0EL
Secretary NameThomas Stephen Broderick
NationalityBritish
StatusClosed
Appointed08 September 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF
Director NameCandice Chemaly
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address52 Warwick Road
Thames Ditton
Surrey
KT7 0PS
Director NameLisa Vivienne Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address187 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DW
Secretary NameLisa Vivienne Smith
NationalitySouth African
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address187 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DW
Secretary NameJann Claire Ranger
NationalitySouth African
StatusResigned
Appointed21 November 1998(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 1999)
RoleTeacher
Correspondence Address14 Kempson Road
London
SW6 4PU
Director NameThomas Frederick Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2004)
RoleSales/Marketing
Correspondence Address1 The Close
Court Drive
Hillingdon
Middlesex
UB10 0BP
Secretary NameScott Raymond Searle
NationalityBritish
StatusResigned
Appointed16 September 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2005)
RoleEngineer
Correspondence Address62 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameScott Raymond Searle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 September 2005)
RoleEngineer
Correspondence Address62 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameMr Sidney Douglas Paine
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Broadfields
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JU
Director NameRobert Elliott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 April 2006)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood 113 Merrow Woods
Guildford
Surrey
GU1 2LJ
Director NameMr Robert Elliott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 April 2006)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence AddressWychwood 113 Merrow Woods
Guildford
Surrey
GU1 2LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,817
Cash£207,260
Current Liabilities£397,981

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Final Gazette dissolved following liquidation (1 page)
6 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
7 May 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
25 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
20 July 2009Resignation of a liquidator (1 page)
20 July 2009Resignation of a liquidator (1 page)
23 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments (5 pages)
22 October 2008Liquidators statement of receipts and payments (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments (5 pages)
22 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
22 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Statement of affairs (6 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Appointment of a voluntary liquidator (1 page)
31 March 2006Registered office changed on 31/03/06 from: media house the lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP (1 page)
31 March 2006Registered office changed on 31/03/06 from: media house the lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP (1 page)
18 January 2006Particulars of mortgage/charge (4 pages)
18 January 2006Particulars of mortgage/charge (4 pages)
11 November 2005Declaration of assistance for shares acquisition (4 pages)
11 November 2005Declaration of assistance for shares acquisition (4 pages)
9 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
9 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2005Return made up to 17/03/05; full list of members (14 pages)
24 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
3 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(13 pages)
3 June 2004Return made up to 02/06/04; full list of members (13 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Notice of completion of voluntary arrangement (4 pages)
4 May 2004Notice of completion of voluntary arrangement (4 pages)
21 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
11 July 2003Return made up to 02/06/03; full list of members (14 pages)
11 July 2003Return made up to 02/06/03; full list of members (14 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
30 September 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 September 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 June 2002Return made up to 02/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Return made up to 02/06/02; change of members (8 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 02/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Return made up to 02/06/01; no change of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 June 2000Return made up to 02/06/00; full list of members (12 pages)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 June 2000Ad 04/05/00--------- £ si [email protected]=758 £ ic 12595/13353 (3 pages)
6 June 2000Ad 04/05/00--------- £ si [email protected]=758 £ ic 12595/13353 (3 pages)
8 May 2000Ad 14/04/00--------- £ si [email protected]=1963 £ ic 10632/12595 (2 pages)
8 May 2000Ad 14/04/00--------- £ si [email protected]=1963 £ ic 10632/12595 (2 pages)
8 May 2000Ad 07/04/00--------- £ si [email protected]=10631 £ ic 1/10632 (2 pages)
8 May 2000Ad 07/04/00--------- £ si [email protected]=10631 £ ic 1/10632 (2 pages)
5 May 2000£ nc 1000/20000 07/04/00 (1 page)
5 May 2000Minutes (1 page)
5 May 2000Div 07/04/00 (1 page)
5 May 2000£ nc 1000/20000 07/04/00 (1 page)
5 May 2000Minutes (1 page)
5 May 2000Div 07/04/00 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Registered office changed on 13/03/00 from: 187 alexandra gardens knaphill woking surrey, GU21 2DW (1 page)
13 March 2000Registered office changed on 13/03/00 from: 187 alexandra gardens knaphill woking surrey, GU21 2DW (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
25 August 1999Return made up to 02/06/99; full list of members (6 pages)
25 August 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
12 June 1998Ad 03/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
12 June 1998Ad 03/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
2 June 1998Incorporation (21 pages)
2 June 1998Incorporation (21 pages)