Company NameDanogue Media Plc
DirectorsSimon James Victor Miesegaes and Simon Peter Dudley Barker
Company StatusDissolved
Company Number03621733
CategoryPublic Limited Company
Incorporation Date26 August 1998(25 years, 7 months ago)
Previous NameInterx Media Plc

Business Activity

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

Directors

Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(2 months after company formation)
Appointment Duration25 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusCurrent
Appointed09 June 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressOld Binton
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Shaun Michael Jardine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkside House
Tithe Lane Clifton
Banbury
Oxfordshire
OX15 0PU
Director NameMr Brian Cameron Auld
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NP
Secretary NameMr Brian Cameron Auld
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NP
Director NameJames Nicholas Becher Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameStephen Roy Lundy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Director NameKevin Stuart Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Chelsea Crescent
Chelsea Harbour
SW10 0XB
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration9 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Secretary NameSimon James Victor Miesegaes
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months after company formation)
Appointment Duration9 months (resigned 28 July 1999)
RoleFinance Director
Correspondence Address14 Drakefield Road
London
SW17 8RP
Director NameMr Ian Michael French
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Davenant Road
Oxford
Oxfordshire
OX2 8BX
Director NameGordon Milner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleSales Director
Correspondence AddressEnd Cottage
Benfleet Hall, Green Lane
Cobham
Surrey
KT11 2NN
Director NameAlexander Charles Heathcote Tatham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleChartered Accountant
Correspondence Address20 Isis Street
London
SW18 3QN
Secretary NameNicholas James Lee
NationalityBritish
StatusResigned
Appointed28 July 1999(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleAccountant
Correspondence Address70 North Street
London
SW4 0HE
Director NameMark Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressHomelea
Oakfield Road
Cobham
Surrey
KT11 2LL
Director NameSeamus Twohig
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1999(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Claygate
Esher
Surrey
KT10 0NJ
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP

Location

Registered AddressOffices Of Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,578,000
Cash£8,503,000
Current Liabilities£6,517,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Declaration of solvency (5 pages)
5 August 2003Registered office changed on 05/08/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
19 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Auditor's resignation (2 pages)
23 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Accounting reference date shortened from 05/08/01 to 30/06/01 (1 page)
29 May 2001Full accounts made up to 5 August 2000 (21 pages)
28 February 2001Accounting reference date extended from 31/07/00 to 05/08/00 (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 05/01/01; full list of members (7 pages)
4 October 2000Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: cox lane chessington surrey KT9 1SJ (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
5 June 2000Company name changed ideal hardware PLC\certificate issued on 05/06/00 (2 pages)
5 March 2000Full accounts made up to 30 July 1999 (22 pages)
28 February 2000Director's particulars changed (1 page)
16 February 2000Particulars of mortgage/charge (11 pages)
20 January 2000Return made up to 05/01/00; full list of members (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
23 August 1999Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(8 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
4 January 1999Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (3 pages)
4 January 1999Statement of affairs (10 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Nc inc already adjusted 27/11/98 (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Registered office changed on 10/12/98 from: operations lodge fountain court cox lane chessington surrey KT9 1SJ (1 page)
30 November 1998Auditor's report (1 page)
30 November 1998Balance Sheet (1 page)
30 November 1998Declaration on reregistration from private to PLC (1 page)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1998Application for reregistration from private to PLC (1 page)
30 November 1998Auditor's statement (1 page)
30 November 1998Re-registration of Memorandum and Articles (11 pages)
30 November 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 57-58 high street banbury oxfordshire OX16 8JJ (1 page)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Director resigned (1 page)
22 October 1998Memorandum and Articles of Association (10 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
8 October 1998Company name changed inter x LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed interx LIMITED\certificate issued on 07/10/98 (2 pages)
5 October 1998Company name changed buttermile LIMITED\certificate issued on 05/10/98 (2 pages)
26 August 1998Incorporation (16 pages)