Company NameDirect Lighting (Media) Limited
Company StatusDissolved
Company Number04151736
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameRedmass Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameBen Marris Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameMs Charlotte Stevenson Wylie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameChristopher Andre Jackson
NationalityBritish
StatusClosed
Appointed20 March 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameMs Margaret Helen Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Deanhill Road
East Sheen
London
SW14 7DQ
Director NameMr Stephen John Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameMs Margaret Helen Burgess
NationalityBritish
StatusResigned
Appointed12 February 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Deanhill Road
East Sheen
London
SW14 7DQ
Director NameGarry Collins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2004)
RoleSales Manager
Correspondence Address77 Muswell Hill
London
N10 3PJ
Director NameMr John Andrew Haftke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Binns Road
Chiswick
London
W4 2BS
Director NameKatarina Hatlapa
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2005)
RoleMarketing Director
Correspondence AddressVilla Estoril
27 Cornwall Mews South
London
SW7 4RZ
Director NameMr Harry James McGee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleOperations Director
Correspondence AddressVine Cottage
77 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Secretary NameMs Charlotte Stevenson Wylie
NationalityBritish
StatusResigned
Appointed13 September 2006(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeveril House Peveril Road
Swanage
Dorset
BH19 2DQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 102
(3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 102
(3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 102
(3 pages)
15 November 2010Termination of appointment of Stephen Knight as a director (2 pages)
15 November 2010Termination of appointment of Stephen Knight as a director (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
25 February 2010Secretary's details changed for Christopher Andre Jackson on 1 February 2010 (1 page)
25 February 2010Director's details changed for Ms Charlotte Stevenson Wylie on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Christopher Andre Jackson on 1 February 2010 (1 page)
25 February 2010Director's details changed for Ben Marris Richardson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Charlotte Stevenson Wylie on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Ben Marris Richardson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen John Knight on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Ms Charlotte Stevenson Wylie on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Christopher Andre Jackson on 1 February 2010 (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stephen John Knight on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Ben Marris Richardson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen John Knight on 1 February 2010 (2 pages)
28 August 2009Full accounts made up to 31 October 2008 (11 pages)
28 August 2009Full accounts made up to 31 October 2008 (11 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 October 2007 (11 pages)
17 September 2008Full accounts made up to 31 October 2007 (11 pages)
15 February 2008Return made up to 01/02/08; full list of members (3 pages)
15 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 October 2006 (14 pages)
6 September 2007Full accounts made up to 31 October 2006 (14 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page)
14 March 2007Resolutions
  • RES13 ‐ App aud 16/11/06
(1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Resolutions
  • RES13 ‐ App aud 16/11/06
(1 page)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Full accounts made up to 31 October 2005 (17 pages)
30 August 2006Full accounts made up to 31 October 2005 (17 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: north london freight depot york way london N1 0AY (1 page)
27 June 2006Registered office changed on 27/06/06 from: north london freight depot york way london N1 0AY (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (4 pages)
5 April 2006Return made up to 01/02/06; full list of members (3 pages)
5 April 2006Return made up to 01/02/06; full list of members (3 pages)
5 January 2006Accounts for a small company made up to 31 October 2004 (5 pages)
5 January 2006Accounts for a small company made up to 31 October 2004 (5 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2005Particulars of mortgage/charge (11 pages)
6 July 2005Particulars of mortgage/charge (11 pages)
6 July 2005Particulars of mortgage/charge (11 pages)
6 July 2005Particulars of mortgage/charge (11 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
3 March 2005Return made up to 01/02/05; full list of members (8 pages)
3 March 2005Return made up to 01/02/05; full list of members (8 pages)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director's particulars changed (1 page)
16 April 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
16 April 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
11 February 2004Return made up to 01/02/04; full list of members (8 pages)
11 February 2004Return made up to 01/02/04; full list of members (8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
22 May 2003Accounts for a small company made up to 31 October 2002 (12 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (12 pages)
6 March 2003Return made up to 01/02/03; full list of members (10 pages)
6 March 2003Return made up to 01/02/03; full list of members (10 pages)
25 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
25 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 November 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
13 November 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
6 October 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
6 October 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
11 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
25 March 2002Return made up to 01/02/02; full list of members (8 pages)
25 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Ad 14/02/01--------- £ si 33@1=33 £ ic 67/100 (2 pages)
20 February 2001Ad 14/02/01--------- £ si 66@1=66 £ ic 1/67 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
20 February 2001Registered office changed on 20/02/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
14 February 2001Company name changed redmass enterprises LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed redmass enterprises LIMITED\certificate issued on 14/02/01 (2 pages)
1 February 2001Incorporation (15 pages)