Company NameH B Media Limited
Company StatusDissolved
Company Number03776693
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameHamish Benedict MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RolePublisher
Correspondence AddressFlat 3 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameAlexandra Ruth MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2003)
RoleDesigner
Correspondence AddressFlat 3 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameAlexandra Ruth MacDonald
NationalityBritish
StatusClosed
Appointed02 June 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2003)
RoleDesigner
Correspondence AddressFlat 3 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,055
Current Liabilities£15,538

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
7 September 2001Return made up to 25/05/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
19 December 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
8 July 1999Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
25 May 1999Incorporation (12 pages)