Company NameGyro New Media Limited
Company StatusDissolved
Company Number03753850
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRichard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 08 June 2010)
RoleFinancial Director
Correspondence Address176 Broom Road
Teddington
Middlesex
TW11 9PQ
Secretary NameJanet Roscoe
NationalityBritish
StatusClosed
Appointed29 January 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressFlat 1 19 Strathblaine Road
London
SW11 1RG
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak House
Fair Oak Close
Oxshott
Surrey
KT22 0TN
Director NameMr Graham Edward Dodridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridges
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JA
Wales
Secretary NameMr Gary Edward Brine
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Stone Hill Gate
Hancocks Mount
Sunningdale
Berkshire
SL5 9NA
Secretary NameNicholas Jon Charlton
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 2007)
RoleFinancial Director
Correspondence Address4 Darvells Yard
Chorleywood
Herts
WD3 5QG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressThird Floor, The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
5 May 2009Return made up to 16/04/09; full list of members (3 pages)
5 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2009Appointment terminated director gary brine (1 page)
1 May 2009Appointment Terminated Director gary brine (1 page)
29 August 2008Accounts made up to 31 October 2007 (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / gary brine / 30/08/2007 (1 page)
30 April 2008Director's Change of Particulars / gary brine / 30/08/2007 / HouseName/Number was: , now: oak house; Street was: 2 springwood place, now: fair oak close; Area was: cobbetts hill, now: ; Post Town was: weybridge, now: oxshott; Post Code was: KT13 0UB, now: KT22 0TN (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 September 2007Accounts made up to 31 October 2006 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
15 May 2007Return made up to 16/04/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
15 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
6 September 2006Accounts made up to 31 October 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 May 2006Return made up to 16/04/06; full list of members (2 pages)
25 May 2006Return made up to 16/04/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
11 October 2005Accounts made up to 31 October 2004 (1 page)
11 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
6 May 2005Return made up to 16/04/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 October 2004Accounts made up to 31 October 2003 (1 page)
27 April 2004Return made up to 16/04/04; full list of members (8 pages)
27 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 September 2003Accounts made up to 31 October 2002 (1 page)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
17 May 2002Accounts made up to 31 October 2001 (1 page)
17 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 April 2002Return made up to 16/04/02; full list of members (6 pages)
15 April 2002Return made up to 16/04/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 1-9 harbour yard chelsea harbour london SW10 0XD (1 page)
5 April 2002Registered office changed on 05/04/02 from: 1-9 harbour yard chelsea harbour london SW10 0XD (1 page)
7 September 2001Accounts made up to 31 October 2000 (1 page)
7 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 June 2001Return made up to 16/04/01; full list of members (6 pages)
16 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Accounts made up to 30 April 2000 (1 page)
22 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 July 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
19 July 2000Return made up to 16/04/00; full list of members (6 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
16 April 1999Incorporation (12 pages)
16 April 1999Incorporation (12 pages)