Company NameSoftmedia Limited
Company StatusDissolved
Company Number03824400
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(6 years, 1 month after company formation)
Appointment Duration15 years (closed 06 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameWilfred David Waters
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 October 1999)
RoleProgrammer
Correspondence Address20 Salehurst Close
Kenton
Middlesex
HA3 0UG
Director NameMr Jack Lawrence Goldberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month after company formation)
Appointment Duration4 weeks (resigned 13 October 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Highview Avenue
Edgware
Middlesex
HA8 9UA
Secretary NameWilfred David Waters
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 October 1999)
RoleProgrammer
Correspondence Address20 Salehurst Close
Kenton
Middlesex
HA3 0UG
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months after company formation)
Appointment Duration4 years (resigned 31 October 2003)
RoleComapany Secretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months after company formation)
Appointment Duration4 years (resigned 31 October 2003)
RoleComapany Secretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameDinesh Chandra Kothari
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2003)
RoleChartered Accountant
Correspondence AddressPlot 6735a Behind Liberty Auto
Al Wahada Road P.O. Box 23007
Sharjah
United Arab Emirates
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteeatonsquareschool.com
Telephone020 79319469
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Termination of appointment of Daniel Patrick Conaghan as a director on 16 April 2020 (1 page)
17 April 2020Termination of appointment of Andrew Robertson Payne as a director on 16 April 2020 (1 page)
17 April 2020Application to strike the company off the register (1 page)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
25 April 2018Notification of Rmg:Black Cat Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(6 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Termination of appointment of Paul Delaney as a director (1 page)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Registered office changed on 18/04/03 from: 121 westbourne terrace london W2 6JR (1 page)
18 April 2003Registered office changed on 18/04/03 from: 121 westbourne terrace london W2 6JR (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (5 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001New director appointed (4 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (4 pages)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
22 August 2000Return made up to 12/08/00; full list of members (7 pages)
22 August 2000Return made up to 12/08/00; full list of members (7 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
23 November 1999Ad 16/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 November 1999Ad 16/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999£ nc 1000/100000 13/10/99 (1 page)
18 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 20 salehurst close harrow middlesex HA3 0UG (1 page)
18 October 1999£ nc 1000/100000 13/10/99 (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 20 salehurst close harrow middlesex HA3 0UG (1 page)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New director appointed (2 pages)
12 August 1999Incorporation (14 pages)
12 August 1999Incorporation (14 pages)