Company NameCatalyst Media Investments Limited
Company StatusDissolved
Company Number04182869
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Andrew Wardlaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41g Linden Gardens
London
W2 4HQ
Director NameMr Marcus Robin Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Stadium Street
London
SW10 0PU
Secretary NameMr Marcus Robin Watson
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dattani & Co
47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Secretary NameMr Marcus Watson
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Director NameSol Jonathon David West
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFlat 8
64 Gloucester Gardens
London
W2 6BN
Secretary NameSol Jonathon David West
NationalityAustralian
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFlat 8
64 Gloucester Gardens
London
W2 6BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Dattani & Co
47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Director's details changed for Mr Marcus Watson on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Mr Marcus Watson on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Mr Marcus Watson on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,731
(5 pages)
14 June 2011Secretary's details changed for Mr Marcus Watson on 1 January 2011 (1 page)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,731
(5 pages)
14 June 2011Secretary's details changed for Mr Marcus Watson on 1 January 2011 (1 page)
14 June 2011Secretary's details changed for Mr Marcus Watson on 1 January 2011 (1 page)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for David Andrew Wardlaw on 1 December 2009 (2 pages)
10 June 2010Director's details changed for David Andrew Wardlaw on 1 December 2009 (2 pages)
10 June 2010Director's details changed for David Andrew Wardlaw on 1 December 2009 (2 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 20/03/09; full list of members (7 pages)
4 June 2009Return made up to 20/03/09; full list of members (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 April 2008Return made up to 20/03/08; full list of members (7 pages)
12 April 2008Return made up to 20/03/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Return made up to 20/03/07; full list of members (5 pages)
26 November 2007Return made up to 20/03/07; full list of members (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 September 2006Return made up to 20/03/06; full list of members (4 pages)
15 September 2006Return made up to 20/03/06; full list of members (4 pages)
5 September 2006Return made up to 20/03/05; full list of members (4 pages)
5 September 2006Return made up to 20/03/05; full list of members (4 pages)
26 January 2006Accounts made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 January 2005Accounts made up to 31 March 2003 (2 pages)
22 July 2004Return made up to 20/03/04; full list of members (10 pages)
22 July 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2003Return made up to 20/03/03; full list of members (8 pages)
15 July 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 July 2003Return made up to 20/03/03; full list of members (8 pages)
15 July 2003Accounts made up to 31 March 2002 (1 page)
20 June 2003Registered office changed on 20/06/03 from: 4TH floor 30-34 langham street london W1W 7AW (1 page)
20 June 2003Registered office changed on 20/06/03 from: 4TH floor 30-34 langham street london W1W 7AW (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
22 April 2002Nc inc already adjusted 24/01/02 (1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
22 April 2002Nc inc already adjusted 24/01/02 (1 page)
22 April 2002Return made up to 20/03/02; full list of members (8 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Ad 01/02/02-31/03/02 £ si 331@1=331 £ ic 1400/1731 (3 pages)
22 April 2002Ad 01/02/02-31/03/02 £ si 331@1=331 £ ic 1400/1731 (3 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2002Memorandum and Articles of Association (26 pages)
10 April 2002Memorandum and Articles of Association (26 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2001Ad 06/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
19 November 2001£ nc 1000/2000 14/11/01 (1 page)
19 November 2001£ nc 1000/2000 14/11/01 (1 page)
19 November 2001Ad 06/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 36 howland street london W1P 5FP (1 page)
6 August 2001Registered office changed on 06/08/01 from: 36 howland street london W1P 5FP (1 page)
31 July 2001Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
31 July 2001Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Incorporation (20 pages)