Company NameNew Horizons Media And Marketing Ltd
Company StatusDissolved
Company Number04205814
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMary Anne Dover
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleLearning Mentor
Correspondence Address124 Queen Mary Road
London
SE19 3NP
Secretary NameDavid John Reynolds
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleAdv Exec
Country of ResidenceUnited Kingdom
Correspondence Address124 Queen Mary Road
Upper Norwood
London
SE19 3NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3 Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (1 page)
3 July 2009Application for striking-off (1 page)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
12 July 2007Return made up to 01/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Return made up to 01/06/07; no change of members (6 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 April 2006Return made up to 16/04/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 April 2006Return made up to 16/04/06; full list of members (6 pages)
8 September 2005Return made up to 25/04/05; full list of members (6 pages)
8 September 2005Return made up to 25/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 June 2003Return made up to 25/04/03; full list of members (6 pages)
26 June 2003Return made up to 25/04/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 March 2003Registered office changed on 07/03/03 from: tulip house 70 borough high street london SE1 1LB (1 page)
7 March 2003Registered office changed on 07/03/03 from: tulip house 70 borough high street london SE1 1LB (1 page)
27 June 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 June 2002Return made up to 25/04/02; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: no 4 wedgwood mews 12-13 greek street london W1D 4AY (1 page)
17 September 2001Registered office changed on 17/09/01 from: no 4 wedgwood mews 12-13 greek street london W1D 4AY (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (2 pages)
2 May 2001Secretary resigned (2 pages)
2 May 2001Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2001Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2001Director resigned (2 pages)
2 May 2001Director resigned (2 pages)
25 April 2001Incorporation (18 pages)
25 April 2001Incorporation (18 pages)