Company NameNew Media Foundry Ltd.
Company StatusDissolved
Company Number03704891
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamePressurised Aircraft Leasing Limited

Business Activity

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

Directors

Director NameMr Marcus Bicknell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomefarm Orchard Kirby Close
Chalfont St. Giles
Buckinghamshire
HP8 4FF
Secretary NameSusan Augusta Bicknell
NationalityBritish
StatusClosed
Appointed04 February 1999(6 days after company formation)
Appointment Duration19 years, 12 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressHomefarm Orchard Kirby Close
Chalfont St. Giles
Buckinghamshire
HP8 4FF
Director NameRex Stuart Thorn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address599 London Road
Sutton
Surrey
SM3 9AG
Secretary NameVincent Molly Roslyn Thorn
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address599 London Road
North Cheam
Surrey
SM3 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£97,874
Cash£73,189
Current Liabilities£10,101

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (1 page)
1 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
7 March 2018Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
12 February 2016Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page)
12 February 2016Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page)
11 February 2016Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page)
11 February 2016Secretary's details changed for Susan Augusta Bicknell on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Marcus Bicknell on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Marcus Bicknell on 11 February 2016 (2 pages)
1 February 2016Registered office address changed from C/O C/O Baginsky Cohen 930 High Road London N12 9RT England to 930 High Road London N12 9RT on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O C/O Baginsky Cohen 930 High Road London N12 9RT England to 930 High Road London N12 9RT on 1 February 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 April 2015Registered office address changed from Homefarm Orchard Threehouseholds Chalfont St. Giles Bucks HP8 4LP to C/O C/O Baginsky Cohen 930 High Road London N12 9RT on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Homefarm Orchard Threehouseholds Chalfont St. Giles Bucks HP8 4LP to C/O C/O Baginsky Cohen 930 High Road London N12 9RT on 23 April 2015 (1 page)
16 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Return made up to 29/01/08; full list of members (3 pages)
2 April 2008Return made up to 29/01/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Return made up to 29/01/06; full list of members (2 pages)
10 March 2006Return made up to 29/01/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
10 January 2006Registered office changed on 10/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 29/01/05; full list of members (6 pages)
28 February 2005Return made up to 29/01/05; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 March 2004Company name changed pressurised aircraft leasing lim ited\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed pressurised aircraft leasing lim ited\certificate issued on 22/03/04 (2 pages)
26 February 2004Return made up to 29/01/04; full list of members (6 pages)
26 February 2004Return made up to 29/01/04; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 February 2003Return made up to 29/01/03; full list of members (6 pages)
21 February 2003Return made up to 29/01/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
14 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (15 pages)
29 January 1999Incorporation (15 pages)