Company NameTT Media Plc
Company StatusDissolved
Company Number03854122
CategoryPublic Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameMedia Londinium (UK) Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Alan Humphreys
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(4 months after company formation)
Appointment Duration6 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanford Road
London
W8 5PP
Director NameJonathan Mark Paget Lakin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 years after company formation)
Appointment Duration4 years (closed 10 October 2006)
RoleCEO
Correspondence Address21a Parsons Green
London
SW6 7EY
Director NameMr Mark Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 years after company formation)
Appointment Duration4 years (closed 10 October 2006)
RoleCEO
Correspondence Address4 Park Avenue South
London
N8 8LT
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed23 October 2002(3 years after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2006)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameTomoshige Matsuura
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address728 Shimomo Cho
Ise City
516 0003 Mie Prefecture
Japan
Director NameNoboru Inoue
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address19-11 Shibamoshita-Cho Katsura
Nishikyo-Ku Kyoto
Kyoto
G158o77
Scotland
Director NameShin Ichi Sawada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2000(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address3-1-25-301 Moto Azabu
Minato Ku
Tokyo
106oo46
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRosenblatt Solicitors (Corporation)
StatusResigned
Appointed09 February 2000(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2002)
Correspondence Address9-13 St Andrew Street
London
NW3 2YB

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,692
Cash£5,443
Current Liabilities£103,404

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2006Director's particulars changed (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Director's particulars changed (1 page)
28 October 2004Return made up to 06/10/04; full list of members (4 pages)
6 September 2004Full accounts made up to 31 October 2003 (14 pages)
7 June 2004Ad 23/05/03--------- £ si 494203@1 (2 pages)
7 June 2004Statement of affairs (9 pages)
4 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
10 March 2004Return made up to 06/10/03; full list of members (8 pages)
16 January 2004Certificate of authorisation to commence business and borrow (1 page)
16 January 2004Application to commence business (2 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
16 December 2002Return made up to 06/10/02; full list of members (6 pages)
8 November 2002Secretary resigned (1 page)
7 November 2002Amended full accounts made up to 31 October 2001 (14 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Ad 31/10/01--------- £ si 455797@1=455797 £ ic 50000/505797 (2 pages)
31 October 2002£ nc 100000/1000000 31/10/01 (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: kensington square house 12-14 ansdell street london W8 5TR (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
7 May 2002Ad 28/02/00--------- £ si 49998@1 (2 pages)
2 April 2002Full accounts made up to 31 October 2000 (14 pages)
20 March 2002Amending 882R ad 28/02/02 (2 pages)
14 March 2002Ad 28/02/00--------- £ si 49998@1 (2 pages)
2 November 2001Return made up to 06/10/01; full list of members (7 pages)
16 February 2001Return made up to 06/10/00; full list of members (7 pages)
10 October 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Nc inc already adjusted 09/02/00 (1 page)
11 February 2000Company name changed alsfield PLC\certificate issued on 11/02/00 (2 pages)
6 October 1999Incorporation (31 pages)