Company NameThe Media Lounge Ltd
Company StatusDissolved
Company Number03857136
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameLite Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Anthony Watson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 Arbroath Road
Eltham
London
SE9 6RR
Secretary NameJanna Evelyn Watson
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Arbroath Road
Eltham
London
SE9 6RR
Director NameAndrew Richard Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2001)
RoleComputer Consultant
Correspondence AddressFlat 2 The Paragon
Blackheath
London
SE3 0NX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address17 Arbroath Road
Eltham
London
SE9 6RR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London

Shareholders

20 at £1Janna Watson
6.67%
Ordinary A
20 at £1Rebecca Watson
6.67%
Ordinary B
10 at £1Andrew Watson
3.33%
Ordinary B
10 at £1John Watson
3.33%
Ordinary A
50 at £1Janna Watson
16.67%
Ordinary
50 at £1John Watson
16.67%
Ordinary
40 at £1Andrew Watson
13.33%
Ordinary A
40 at £1John Watson
13.33%
Ordinary B
30 at £1Janna Watson
10.00%
Ordinary B
30 at £1Rebecca Watson
10.00%
Ordinary A

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 December 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 300
(5 pages)
2 December 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 300
(5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
23 November 2009Director's details changed for John Anthony Watson on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for John Anthony Watson on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for John Anthony Watson on 1 October 2009 (2 pages)
1 October 2009Partial exemption accounts made up to 31 October 2008 (12 pages)
1 October 2009Partial exemption accounts made up to 31 October 2008 (12 pages)
21 January 2009Return made up to 11/10/08; full list of members (6 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 11/10/08; full list of members (6 pages)
21 January 2009Location of register of members (1 page)
22 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
17 December 2007Return made up to 11/10/07; no change of members (6 pages)
17 December 2007Return made up to 11/10/07; no change of members (6 pages)
16 October 2007Amended accounts made up to 31 October 2006 (9 pages)
16 October 2007Amended accounts made up to 31 October 2006 (9 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
26 September 2006Partial exemption accounts made up to 31 October 2005 (9 pages)
26 September 2006Partial exemption accounts made up to 31 October 2005 (9 pages)
24 April 2006Return made up to 11/10/04; full list of members (7 pages)
24 April 2006Return made up to 11/10/05; full list of members (7 pages)
24 April 2006Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2005Registered office changed on 19/09/05 from: 101 hither farm road blackheath london SE3 9QU (1 page)
19 September 2005Registered office changed on 19/09/05 from: 101 hither farm road blackheath london SE3 9QU (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 September 2004Partial exemption accounts made up to 31 October 2003 (13 pages)
10 September 2004Partial exemption accounts made up to 31 October 2003 (13 pages)
11 December 2003Return made up to 11/10/03; full list of members (8 pages)
11 December 2003Return made up to 11/10/03; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (10 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (10 pages)
6 September 2003Registered office changed on 06/09/03 from: 1 bromley lane chislehurst kent BR7 6LH (1 page)
6 September 2003Registered office changed on 06/09/03 from: 1 bromley lane chislehurst kent BR7 6LH (1 page)
22 November 2002Notice of assignment of name or new name to shares (1 page)
22 November 2002Return made up to 11/10/02; full list of members (7 pages)
22 November 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2002Notice of assignment of name or new name to shares (1 page)
10 September 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
10 September 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
11 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2001Return made up to 11/10/01; full list of members (7 pages)
17 July 2001Company name changed lite design LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed lite design LIMITED\certificate issued on 17/07/01 (2 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
24 January 2001Return made up to 11/10/00; full list of members (6 pages)
24 January 2001Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 101 hither farm road london SE3 9QU (1 page)
8 November 1999Registered office changed on 08/11/99 from: 101 hither farm road london SE3 9QU (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
18 October 1999Director resigned (1 page)
11 October 1999Incorporation (13 pages)