Company NameClement Media Limited
Company StatusDissolved
Company Number04458129
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Elizabeth Karen Clement
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mackenzie Close
London
W12 7LZ
Secretary NameElizabeth Rose Clement
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address91 Hallford Way
Dartford
Kent
DA1 3AA
Secretary NameMrs Lucy Jane Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2012)
RoleCompany Director
Correspondence Address65a Aylesford Street
Pimlico
London
SW1V 3RY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ms Elizabeth Karen Clement
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,979
Current Liabilities£118,084

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
23 September 2013Director's details changed for Ms Elizabeth Karen Clement on 11 June 2013 (2 pages)
23 September 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2013 (1 page)
23 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
1 November 2012Termination of appointment of Lucy Jane Hunt as a secretary on 29 October 2012 (2 pages)
10 July 2012Director's details changed for Ms Elizabeth Karen Clement on 11 June 2012 (2 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Ms Elizabeth Karen Clement on 1 April 2011 (2 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Ms Elizabeth Karen Clement on 1 April 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Director's details changed for Elizabeth Karen Clement on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Elizabeth Karen Clement on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2008Secretary's change of particulars / lucy hutchings / 01/09/2007 (1 page)
13 June 2008Return made up to 11/06/08; full list of members (3 pages)
13 July 2007Return made up to 11/06/07; no change of members (6 pages)
9 May 2007Accounts made up to 30 June 2006 (1 page)
18 January 2007Director's particulars changed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
18 August 2006Return made up to 11/06/06; full list of members (6 pages)
17 May 2006Accounts made up to 30 June 2005 (1 page)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
19 April 2005Accounts made up to 30 June 2004 (1 page)
15 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Accounts made up to 30 June 2003 (2 pages)
18 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: first floor 258-268 lavender hill london SW11 1LJ (1 page)
7 June 2003New secretary appointed (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (9 pages)