Company NameLaughton Media Associates Limited
Company StatusDissolved
Company Number03723359
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesSunilands Limited and Laughton Smyth Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Austin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea Park
Tunbridge Lane, Bramshott
Liphook
Hampshire
GU30 7RF
Director NameMr Roger Froome Laughton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months (closed 10 April 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
Secretary NameCatherine Austin
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea Park
Tunbridge Lane, Bramshott
Liphook
Hampshire
GU30 7RF
Director NameSusanne Elisabeth Laughton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2005)
RoleTV Executive
Correspondence AddressThe Roof House
Windmill Lane Avon Castle
Ringwood
BH24 2DQ
Director NameIan David Smyth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 2002)
RoleAdvertising Executive
Correspondence Address40 Burns Road
London
SW11 5GX
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,896
Cash£50,042
Current Liabilities£6,713

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
27 May 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 200
(5 pages)
27 May 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 200
(5 pages)
27 May 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 200
(5 pages)
11 April 2011Purchase of own shares. (3 pages)
11 April 2011Purchase of own shares. (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Catherine Austin on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Catherine Austin on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Catherine Austin on 1 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2009Return made up to 01/03/09; full list of members (4 pages)
1 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Return made up to 01/03/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: 40 burns road battersea london SW11 5GX (1 page)
27 February 2007Registered office changed on 27/02/07 from: 40 burns road battersea london SW11 5GX (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 01/03/06; full list of members (3 pages)
5 May 2006Return made up to 01/03/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2005Return made up to 01/03/05; full list of members (7 pages)
25 May 2005Return made up to 01/03/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Return made up to 07/02/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 2/4 cayton street london EC1V 9EH (1 page)
4 May 2004Registered office changed on 04/05/04 from: 2/4 cayton street london EC1V 9EH (1 page)
4 May 2004Return made up to 07/02/04; full list of members (6 pages)
8 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2003Ad 01/04/03-01/04/03 £ si 200@1=200 £ ic 1000/1200 (2 pages)
27 August 2003Ad 01/04/03-01/04/03 £ si 200@1=200 £ ic 1000/1200 (2 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 August 2003Company name changed laughton smyth associates limite d\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed laughton smyth associates limite d\certificate issued on 04/08/03 (2 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 March 2003Return made up to 01/03/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 April 2002Return made up to 01/03/02; full list of members (6 pages)
15 April 2002Return made up to 01/03/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 March 2000 (10 pages)
2 March 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
11 June 1999Ad 19/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 1999Ad 19/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999£ nc 1000/10000 19/04/99 (2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (3 pages)
7 May 1999Registered office changed on 07/05/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (3 pages)
27 April 1999£ nc 1000/11000 19/04/99 (1 page)
27 April 1999Company name changed sunilands LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999£ nc 1000/11000 19/04/99 (1 page)
27 April 1999Company name changed sunilands LIMITED\certificate issued on 28/04/99 (2 pages)
1 March 1999Incorporation (18 pages)