Company NameMatch Media Limited
Company StatusDissolved
Company Number03941885
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Simon Jeremy Richard Dwyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2015(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 15 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 7 Epirus Mews
London
SW6 7UP
Director NameMr Alexander Slater
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 days after company formation)
Appointment Duration14 years, 5 months (resigned 14 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Grosvenor Road
Richmond
Surrey
TW10 6PB
Secretary NameMr Simon Jeremy Richard Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2000(3 days after company formation)
Appointment Duration14 years, 5 months (resigned 14 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Epirus Mews
London
SW6 7UP
Director NameMatthew Jeremy Newcombe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2003)
RoleConsultant
Correspondence Address102b Finborough Road
London
SW10 9ED
Director NameMr Simon Jeremy Richard Dwyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 14 August 2014)
RoleCosultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Epirus Mews
London
SW6 7UP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address7 Epirus Mews
London
SW6 7UP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

50 at £1Alexander Slater
50.00%
Ordinary
50 at £1Simon Dwyer
50.00%
Ordinary

Financials

Year2014
Net Worth£3,887
Cash£10,973
Current Liabilities£8,586

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
9 May 2015Appointment of Mr Simon Jeremy Richard Dwyer as a director on 9 May 2015 (2 pages)
9 May 2015Appointment of Mr Simon Jeremy Richard Dwyer as a director on 9 May 2015 (2 pages)
9 May 2015Appointment of Mr Simon Jeremy Richard Dwyer as a director on 9 May 2015 (2 pages)
24 April 2015Termination of appointment of Simon Jeremy Richard Dwyer as a secretary on 14 August 2014 (1 page)
24 April 2015Termination of appointment of Simon Jeremy Richard Dwyer as a director on 14 August 2014 (1 page)
24 April 2015Termination of appointment of Simon Jeremy Richard Dwyer as a secretary on 14 August 2014 (1 page)
24 April 2015Termination of appointment of Alexander Slater as a director on 14 August 2014 (1 page)
24 April 2015Termination of appointment of Alexander Slater as a director on 14 August 2014 (1 page)
24 April 2015Termination of appointment of Simon Jeremy Richard Dwyer as a director on 14 August 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Mr Simon Jeremy Richard Dwyer on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Simon Jeremy Richard Dwyer on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Simon Jeremy Richard Dwyer on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Alexander Slater on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Alexander Slater on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Alexander Slater on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 07/03/08; full list of members (4 pages)
18 July 2008Return made up to 07/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
15 March 2005Return made up to 07/03/05; full list of members (7 pages)
15 March 2005Return made up to 07/03/05; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 March 2002Return made up to 07/03/02; full list of members (7 pages)
22 March 2002Return made up to 07/03/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 January 2001Ad 14/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 January 2001Ad 14/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
7 March 2000Incorporation (12 pages)
7 March 2000Incorporation (12 pages)