Company NameRing Media Limited
DirectorsSimon Timothy Chides and Paul Ashley Spyker
Company StatusDissolved
Company Number04232640
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Directors

Director NameSimon Timothy Chides
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleConsultant
Correspondence Address19-29 Woburn Place
London
WC1H 0XF
Director NamePaul Ashley Spyker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleAgent
Correspondence Address19-29 Woburn Place
London
WC1H 0XF
Secretary NamePaul Ashley Spyker
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleAgent
Correspondence Address19-29 Woburn Place
London
WC1H 0XF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (6 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Statement of affairs (5 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2002Ad 08/11/01--------- £ si [email protected]=3820 £ ic 2/3822 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 19-29 woburn place london WC1H 0XF (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 19-29 woburn place london WC1H 0XF (1 page)
17 July 2001Registered office changed on 17/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (2 pages)
12 June 2001Incorporation (16 pages)