Company NameE C Media Limited
Company StatusDissolved
Company Number03956748
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)
Previous NamePetproject Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameErnest Richard Hollister
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 09 November 2010)
RolePublisher
Correspondence Address23 Uvedale Road
Enfield
Middlesex
EN2 6HA
Secretary NameClare Hollister
NationalityBritish
StatusClosed
Appointed08 June 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address23 Uvedale Road
Enfield
Middlesex
EN2 6HA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Ernest Richard Hollister
50.00%
Ordinary
1 at 1Ms Clare Hollister
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,599
Cash£2,624
Current Liabilities£24,255

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Amended accounts made up to 31 March 2009 (6 pages)
27 May 2010Amended total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 27/03/07; full list of members (6 pages)
25 May 2007Return made up to 27/03/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 27/03/06; full list of members (6 pages)
11 April 2006Return made up to 27/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 27/03/05; full list of members (6 pages)
1 September 2005Return made up to 27/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 27/03/04; no change of members (6 pages)
17 May 2004Return made up to 27/03/04; no change of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: top floor 33 wood street barnet hertfordshire EN5 4BE (1 page)
1 April 2004Registered office changed on 01/04/04 from: top floor 33 wood street barnet hertfordshire EN5 4BE (1 page)
2 February 2004Return made up to 27/03/03; no change of members (6 pages)
2 February 2004Return made up to 27/03/03; no change of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2004Accounts made up to 31 March 2003 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Accounts made up to 31 March 2002 (1 page)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 January 2002Accounts made up to 31 March 2001 (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
21 June 2000Director resigned (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
21 June 2000Registered office changed on 21/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (2 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 June 2000Company name changed petproject LIMITED\certificate issued on 14/06/00 (2 pages)
13 June 2000Company name changed petproject LIMITED\certificate issued on 14/06/00 (2 pages)
27 March 2000Incorporation (17 pages)
27 March 2000Incorporation (17 pages)