Company NameBrand New Media Limited
Company StatusDissolved
Company Number03861349
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(13 years, 7 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Michael Buckle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Michael Buckle
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameGraeme Burns
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressThe Stumps
Glan Yr Afon Road
Penmaenmawr
North Wales
LL34 6UD
Wales
Secretary NameMark Anthony Culpitt
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 October 2002)
RoleCompany Director
Correspondence Address15 Parkland Avenue
Kidderminster
Worcestershire
DY11 6BX
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrandnewmedia.com.au

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Banc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
9 November 2009Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
13 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Return made up to 19/10/05; full list of members (2 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
2 September 2005Full accounts made up to 31 October 2004 (14 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Full accounts made up to 1 November 2003 (14 pages)
24 August 2004Full accounts made up to 1 November 2003 (14 pages)
13 February 2004New secretary appointed (2 pages)
5 February 2004Return made up to 19/10/03; full list of members (7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
4 September 2003Full accounts made up to 31 October 2002 (14 pages)
2 September 2003Company name changed the x company (uk) LIMITED\certificate issued on 02/09/03 (2 pages)
7 January 2003Return made up to 19/10/02; full list of members (7 pages)
1 November 2002Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS (1 page)
31 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
29 October 2002Company name changed direct m LIMITED\certificate issued on 29/10/02 (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
2 July 2002Auditor's resignation (1 page)
1 July 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2002Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 19/10/00; full list of members (6 pages)
10 October 2000Company name changed zed design communications limite d\certificate issued on 11/10/00 (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
22 December 1999Company name changed the appointed agency LIMITED\certificate issued on 23/12/99 (2 pages)
21 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (17 pages)