Company NamePod New Media Limited
Company StatusDissolved
Company Number03953061
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJoseph Peter Elijah Hedges
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleDesigner
Correspondence Address4 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AE
Director NameMarianne Bach Sorensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleDesigner
Correspondence AddressFlat 27 15 Amwell Street
London
EC1R 1UP
Secretary NameMarianne Bach Sorensen
NationalityDanish
StatusClosed
Appointed02 May 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2005)
RoleCompany Director
Correspondence AddressFlat 27 15 Amwell Street
London
EC1R 1UP
Director NameMs Rosalind Louise Miller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Ewart Road
London
SE23 1AY
Secretary NameMs Rosalind Louise Miller
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Ewart Road
London
SE23 1AY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressA1 Riverside
Metropolitan Wharf
Walling Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,785
Cash£23,522
Current Liabilities£28,690

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
27 January 2004Strike-off action suspended (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
25 April 2001Return made up to 21/03/01; full list of members (7 pages)
27 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (21 pages)