Company NameFirst City Media Limited
Company StatusDissolved
Company Number04380854
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesFirst City Media Limited and First City Events Limited

Business Activity

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

Directors

Director NameMr Geoffrey Murray Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameMr David Light
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodhall Grove
Bishop's Stortford
Hertfordshire
CM23 4HE
Secretary NameAngela Hall
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameDerek Alan Coombes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSales Director
Correspondence Address18 Barnes Way
Whittlesey
Peterborough
Cambridgeshire
PE7 1LE
Director NameNeil David Argent
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2008)
RolePublisher
Correspondence Address8 View Crescent
Tivoli Road
London
N8 8RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co 7-8
Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300 at 1Geoffrey Murray Hall
60.00%
Ordinary
200 at 1David Light
40.00%
Ordinary

Financials

Year2014
Net Worth-£74,181
Cash£15,266
Current Liabilities£556,466

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2011Bona Vacantia disclaimer (1 page)
9 June 2011Bona Vacantia disclaimer (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2010Notice of move from Administration to Dissolution (23 pages)
22 December 2010Notice of move from Administration to Dissolution on 16 December 2010 (23 pages)
30 July 2010Administrator's progress report to 21 June 2010 (26 pages)
30 July 2010Administrator's progress report to 21 June 2010 (26 pages)
12 March 2010Statement of administrator's proposal (4 pages)
12 March 2010Statement of administrator's proposal (4 pages)
19 February 2010Statement of administrator's proposal (43 pages)
19 February 2010Statement of administrator's proposal (43 pages)
8 February 2010Statement of affairs with form 2.14B (7 pages)
8 February 2010Statement of affairs with form 2.14B (7 pages)
4 January 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages)
4 January 2010Appointment of an administrator (1 page)
4 January 2010Appointment of an administrator (1 page)
18 May 2009Appointment Terminated Director neil argent (1 page)
18 May 2009Return made up to 25/02/09; full list of members (4 pages)
18 May 2009Appointment terminated director neil argent (1 page)
18 May 2009Return made up to 25/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 May 2008Return made up to 25/02/08; full list of members (4 pages)
22 May 2008Return made up to 25/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 25/02/05; full list of members (7 pages)
24 February 2005Return made up to 25/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 25/02/04; full list of members (6 pages)
19 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 March 2004Company name changed first city events LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed first city events LIMITED\certificate issued on 03/03/04 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
23 February 2004Company name changed first city media LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed first city media LIMITED\certificate issued on 23/02/04 (2 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 25/02/03; full list of members (5 pages)
22 April 2003Return made up to 25/02/03; full list of members (5 pages)
2 April 2003Ad 25/02/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 April 2003Ad 25/02/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
2 October 2002Registered office changed on 02/10/02 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
9 July 2002Particulars of mortgage/charge (4 pages)
9 July 2002Particulars of mortgage/charge (4 pages)
25 February 2002Incorporation (18 pages)
25 February 2002Incorporation (18 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)