Company NameHayes Media Limited
Company StatusDissolved
Company Number03727455
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameJonsiv 158 Limited

Business Activity

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

Directors

Director NameMr Keith Edward Hayes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressClare Cottage 3 Watergate Lane
Lewes
East Sussex
BN7 1UG
Secretary NameVallery Theresa Hayes
NationalityBritish
StatusClosed
Appointed22 July 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleSecretary
Correspondence AddressClare Cottage 3 Watergate Lane
Lewes
East Sussex
BN7 1UG
Secretary NameMarian Jones
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Uckfield Road
Ringmer
East Sussex
BN8 5RX
Director NameIn Touch Business Services Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressCheyney House
The Green Lewes Road
Ringmer
East Sussex
BN8 5QG

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,213
Cash£811
Current Liabilities£4,796

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 January 2001Registered office changed on 08/01/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
11 April 2000Return made up to 05/03/00; full list of members (6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)