Company NameTardis Media Limited
Company StatusDissolved
Company Number03936362
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameWhiskymedia.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed13 May 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameIan Roderick Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameMr Simon David Pritchard
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 October 2000)
RoleCompany Director
Correspondence Address2 Burnt House Gardens
Bracknell
Berkshire
RG42 3XY
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(7 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameSusan Dominique Vivian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(7 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2004)
RoleDirector Marketing Services
Correspondence Address45 Cambridge Road
Barnes
London
SW13 0PG
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed25 October 2000(7 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
3 March 2005Return made up to 28/02/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
11 November 2004Director resigned (1 page)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 December 2002Director's particulars changed (1 page)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
26 April 2002Return made up to 28/02/02; full list of members (6 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
28 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 November 2000Registered office changed on 27/11/00 from: palace wharf rainville road london W6 9HN (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
19 May 2000Company name changed whiskymedia.com LIMITED\certificate issued on 22/05/00 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 120 east road london N1 6AA (1 page)
14 March 2000Company name changed highshort LIMITED\certificate issued on 15/03/00 (2 pages)
29 February 2000Incorporation (15 pages)