Company NameForcefed Media Ltd
Company StatusDissolved
Company Number03812709
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameForcefed Film Productions 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 Antony Alexis Alexandrou
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mansfield Heights
Great North Road
London
N2 0NY
Director NameMr Richard Charles Bronks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eaton Way
Borehamwood
Hertfordshire
WD6 4QJ
Secretary NameMr Antony Alexis Alexandrou
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mansfield Heights
Great North Road
London
N2 0NY

Location

Registered Address35 Kingsland Road
Shoreditch
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antony Alexandrou
50.00%
Ordinary
1 at £1Richard Brooks
50.00%
Ordinary

Financials

Year2014
Turnover£57,439
Gross Profit£51,552
Net Worth£12,949
Cash£405
Current Liabilities£84,433

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
16 May 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Director's details changed for Richard Charles Bronks on 23 July 2010 (2 pages)
11 February 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Director's details changed for Antony Alexis Alexandrou on 23 July 2010 (2 pages)
11 February 2011Director's details changed for Richard Charles Bronks on 23 July 2010 (2 pages)
11 February 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Director's details changed for Antony Alexis Alexandrou on 23 July 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
23 July 2009Registered office changed on 23/07/2009 from 80 britannia walk london N1 7RH (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 80 britannia walk london N1 7RH (1 page)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 September 2006Return made up to 23/07/06; full list of members (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 23/07/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: ground floor 51 tabernacle street london EC2A 4AA (1 page)
2 June 2006Registered office changed on 02/06/06 from: ground floor 51 tabernacle street london EC2A 4AA (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2005Return made up to 23/07/05; full list of members (2 pages)
6 September 2005Return made up to 23/07/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(3 pages)
11 August 2004Return made up to 23/07/04; full list of members (3 pages)
21 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 23/07/03; full list of members (7 pages)
18 September 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
18 September 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
2 May 2003Accounts made up to 31 July 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 October 2002Company name changed forcefed film productions limite d\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed forcefed film productions limite d\certificate issued on 21/10/02 (2 pages)
14 August 2002Return made up to 23/07/02; full list of members (7 pages)
14 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts made up to 31 July 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2001Return made up to 23/07/01; full list of members (6 pages)
7 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
19 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
19 June 2001Accounts made up to 31 July 2000 (2 pages)
16 August 2000Return made up to 23/07/00; full list of members (6 pages)
16 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 July 1999Incorporation (19 pages)
23 July 1999Incorporation (19 pages)