Company NameXcess Media Limited
Company StatusDissolved
Company Number04158322
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous NameXcess Events Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameKatherine Jane Chubb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMiss Lisa Allen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 December 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameKatherine Jane Chubb
NationalityNew Zealander
StatusClosed
Appointed25 June 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 10 December 2014)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameJustine Claire Menozzi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleConsultant
Correspondence Address138 Chanctonbury Way
Woodside Park
London
N12 7AD
Director NameLynne Pearce
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleConsultant
Correspondence Address116b Burnt Ash Hill
London
SE12 0HT
Secretary NameJustine Claire Menozzi
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleConsultant
Correspondence Address138 Chanctonbury Way
Woodside Park
London
N12 7AD
Director NameStephen John Chubb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Farnaby Road
Bromley
Kent
BR1 4BN
Secretary NameStephen John Chubb
NationalityNew Zealander
StatusResigned
Appointed01 May 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Farnaby Road
Bromley
Kent
BR1 4BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Ms Katherine Jane Chubb
66.67%
Ordinary
1 at 1Ms Lisa Allen
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,548
Cash£34
Current Liabilities£71,140

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (2 pages)
10 September 2014Completion of winding up (2 pages)
21 March 2011Order of court to wind up (3 pages)
21 March 2011Order of court to wind up (3 pages)
24 February 2011Order of court to wind up (1 page)
24 February 2011Order of court to wind up (1 page)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 3
(5 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 3
(5 pages)
24 February 2010Director's details changed for Katherine Jane Chubb on 22 January 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Miss Lisa Allen on 22 January 2010 (2 pages)
24 February 2010Director's details changed for Katherine Jane Chubb on 22 January 2010 (2 pages)
24 February 2010Secretary's details changed for Katherine Jane Chubb on 22 January 2010 (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Secretary's details changed for Katherine Jane Chubb on 22 January 2010 (1 page)
24 February 2010Director's details changed for Miss Lisa Allen on 22 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2010Registered office address changed from 75 Farnaby Road Bromley Kent BR1 4BN on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Katherine Jane Chubb on 22 January 2010 (3 pages)
29 January 2010Registered office address changed from 75 Farnaby Road Bromley Kent BR1 4BN on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Katherine Jane Chubb on 22 January 2010 (3 pages)
26 March 2009Return made up to 27/01/09; no change of members (6 pages)
26 March 2009Return made up to 27/01/09; no change of members (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Return made up to 27/01/08; full list of members (4 pages)
16 July 2008Return made up to 27/01/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
29 March 2007Return made up to 27/01/07; full list of members (7 pages)
29 March 2007Return made up to 27/01/07; full list of members (7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
15 April 2004Accounts made up to 30 September 2003 (2 pages)
15 April 2004Accounts made up to 30 September 2003 (2 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
23 December 2003Accounts made up to 28 February 2003 (2 pages)
23 December 2003Accounts made up to 28 February 2003 (2 pages)
23 December 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
7 November 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
29 October 2003Company name changed xcess events LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed xcess events LIMITED\certificate issued on 29/10/03 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 62 ravensborne avenue bromley kent BR2 0BP (1 page)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Registered office changed on 24/02/03 from: 62 ravensborne avenue bromley kent BR2 0BP (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 83 murray avenue bromley kent BR1 3DG (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 83 murray avenue bromley kent BR1 3DG (1 page)
29 March 2002Accounts made up to 28 February 2002 (2 pages)
29 March 2002Accounts made up to 28 February 2002 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
12 February 2001Incorporation (31 pages)
12 February 2001Incorporation (31 pages)