Company NameJupiter Media
Company StatusDissolved
Company Number03603949
CategoryPrivate Unlimited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameDisruption Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed17 May 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameDavid Alan Foggin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address80b The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Secretary NameJoanne Dawn Llewellyn
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address80b The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 May 2001)
RoleCompany Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameRoderick William Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressMackhouse
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Secretary NameBrian James Bastible
NationalityIrish
StatusResigned
Appointed09 October 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 May 2001)
RoleCompany Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NamePhilippa Frances Richardson Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2004)
RoleCommercial Director
Correspondence AddressLadye Place
High Street
Hurley
Berkshire
SL6 5NB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejupitermedia.net/

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,411
Current Liabilities£34,411

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2006Auditor's resignation (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
28 February 2005Director's particulars changed (1 page)
11 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (5 pages)
1 September 2004Return made up to 24/07/04; full list of members (5 pages)
1 September 2004Director resigned (1 page)
31 August 2004Declaration of assent for reregistration to UNLTD (2 pages)
31 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 August 2004Members' assent for rereg from LTD to UNLTD (1 page)
31 August 2004Application for reregistration from LTD to UNLTD (2 pages)
31 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
31 August 2004Re-registration of Memorandum and Articles (10 pages)
4 June 2004Company name changed disruption LIMITED\certificate issued on 04/06/04 (2 pages)
15 December 2003Re section 394 (2 pages)
9 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
23 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
19 March 2002Auditor's resignation (1 page)
18 December 2001Director resigned (1 page)
5 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 October 2001Full accounts made up to 30 September 2000 (15 pages)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
19 October 2000Registered office changed on 19/10/00 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
19 October 2000New secretary appointed;new director appointed (4 pages)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (3 pages)
10 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 September 1999Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)