Company NameBurns Media Limited
Company StatusDissolved
Company Number03664663
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Graham Potts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(3 days after company formation)
Appointment Duration8 years, 2 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Highbury New Park
London
N5 2DB
Secretary NameDavid Wright
NationalityBritish
StatusClosed
Appointed08 January 2003(4 years, 2 months after company formation)
Appointment Duration4 years (closed 30 January 2007)
RoleCompany Director
Correspondence Address15 Falmouth Drive
Hinckley
LE10 1XQ
Secretary NameLisa Anne Parkes
NationalityBritish
StatusResigned
Appointed13 November 1998(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2003)
RoleCompany Director
Correspondence Address2 Ivor Court
Crouch Hill
London
N8 9EA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address10a Highbury New Park
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,719
Current Liabilities£2,800

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Return made up to 10/11/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Return made up to 10/11/04; full list of members (6 pages)
11 March 2004Return made up to 10/11/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 August 2003New secretary appointed (2 pages)
13 July 2003Return made up to 10/11/02; no change of members
  • 363(287) ‐ Registered office changed on 13/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2003New secretary appointed (1 page)
17 April 2003Secretary resigned (1 page)
12 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
15 May 2001Full accounts made up to 30 April 2000 (6 pages)
14 November 2000Return made up to 10/11/00; full list of members (6 pages)
13 December 1999Return made up to 10/11/99; full list of members (6 pages)
1 December 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
10 November 1998Incorporation (17 pages)