Company NameP A Media Limited
Company StatusDissolved
Company Number04422771
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Patricia Tindale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourneside Bourne Lane
Much Hadham
Hertfordshire
SG10 6ER
Secretary NameMr Clive Arthur Lankester
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelham Road
Braughing
Hertfordshire
SG11 2QU
Director NameEmma Beckett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Regent Street
Stotfold
Hertfordshire
SG5 4DX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitepamedia.co.uk
Email address[email protected]
Telephone01279 844099
Telephone regionBishops Stortford

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mrs Patricia Tindale
100.00%
Ordinary

Financials

Year2014
Net Worth£324
Cash£62
Current Liabilities£17,554

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (3 pages)
16 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2019Registered office address changed from The Foundry 9 Park Lane Puckeridge Hertfordshire SG11 1RL to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Director's details changed for Patricia Tindale on 23 April 2010 (2 pages)
16 June 2010Director's details changed for Patricia Tindale on 23 April 2010 (2 pages)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 July 2009Appointment terminated director emma beckett (1 page)
28 July 2009Appointment terminated director emma beckett (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Director's change of particulars / emma stuart / 06/09/2008 (1 page)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Director's change of particulars / emma stuart / 06/09/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Appointment terminated secretary clive lankester (1 page)
4 July 2008Appointment terminated secretary clive lankester (1 page)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Return made up to 23/04/05; full list of members (3 pages)
6 May 2005Return made up to 23/04/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 23/04/04; full list of members (6 pages)
13 May 2004Return made up to 23/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
23 April 2002Incorporation (16 pages)
23 April 2002Incorporation (16 pages)