Company NamePush Media Ltd
Company StatusDissolved
Company Number04312148
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NamePush Media Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Catherine Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2001(1 day after company formation)
Appointment Duration8 years, 4 months (closed 23 March 2010)
RoleCommunications Director
Correspondence Address49 Croxley Road
London
W9 3HJ
Secretary NameElizabeth Anne Catherine Faber
NationalityBritish
StatusClosed
Appointed27 October 2001(1 day after company formation)
Appointment Duration8 years, 4 months (closed 23 March 2010)
RoleCommunications Director
Correspondence Address49 Croxley Road
London
W9 3HJ
Director NameMathew Howard Andrew March Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(11 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 23 March 2010)
RoleDigital Media Producer
Correspondence Address18 Russell Street
Bath
BA1 2QF
Director NameNicholas Rigg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 2002)
RoleBroadcast Director
Correspondence Address40 Rosebery Road
London
SW2 4DD
Director NameJames Duncan Roland March Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(11 months, 1 week after company formation)
Appointment Duration5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address72 Ledbury Road
Notting Hill
London
W11 2AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
7 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
11 January 2006Return made up to 26/10/05; full list of members (3 pages)
11 January 2006Return made up to 26/10/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Nc inc already adjusted 14/06/04 (1 page)
29 March 2005Nc inc already adjusted 14/06/04 (1 page)
15 March 2005Return made up to 26/10/04; full list of members (8 pages)
15 March 2005Return made up to 26/10/04; full list of members (8 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Statement of rights variation attached to shares (1 page)
7 January 2005Statement of rights variation attached to shares (1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2004Statement of rights attached to allotted shares (2 pages)
27 October 2004Statement of rights variation attached to shares (2 pages)
27 October 2004Statement of rights variation attached to shares (2 pages)
27 October 2004Notice of assignment of name or new name to shares (2 pages)
27 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2004Notice of assignment of name or new name to shares (2 pages)
27 October 2004Statement of rights attached to allotted shares (2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Registered office changed on 02/09/04 from: ormond house 26-27 boswell street london WC1N 3JZ (1 page)
2 September 2004Registered office changed on 02/09/04 from: ormond house 26-27 boswell street london WC1N 3JZ (1 page)
9 March 2004Return made up to 26/10/03; full list of members (8 pages)
9 March 2004Return made up to 26/10/03; full list of members (8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 March 2003Company name changed push media group LTD\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed push media group LTD\certificate issued on 18/03/03 (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
26 January 2002Registered office changed on 26/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
27 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
26 October 2001Incorporation (11 pages)
26 October 2001Incorporation (11 pages)