Company Name3D Media Limited
Company StatusDissolved
Company Number04542058
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Edward Robert Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Vineyards Road
Northaw
Hertfordshire
EN6 4PE
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed23 September 2002(same day as company formation)
Correspondence AddressPO Box 698
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Nigel Edward Robert Brunt
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(3 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(3 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 August 2011Director's details changed for Mr Nigel Edward Robert Brunt on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Nigel Edward Robert Brunt on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Nigel Edward Robert Brunt on 1 July 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Warwick Consultancy Services Limited on 22 September 2010 (2 pages)
10 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Warwick Consultancy Services Limited on 22 September 2010 (2 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 August 2009Accounts made up to 30 September 2008 (2 pages)
25 September 2008Accounts made up to 30 September 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 September 2008Director's Change of Particulars / nigel brunt / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: tudor lodge; Street was: 2 deards end lane, now: vineyards road; Post Town was: knebworth, now: northaw; Post Code was: SG3 6NL, now: EN6 4PE; Occupation was: manager, now: director (2 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2008Director's change of particulars / nigel brunt / 23/09/2008 (2 pages)
25 October 2007Return made up to 23/09/07; no change of members (6 pages)
25 October 2007Return made up to 23/09/07; no change of members (6 pages)
28 February 2007Accounts made up to 30 September 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 October 2006Return made up to 23/09/06; full list of members (6 pages)
13 October 2006Return made up to 23/09/06; full list of members (6 pages)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 February 2006Accounts made up to 30 September 2005 (1 page)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 January 2005Accounts made up to 30 September 2004 (1 page)
10 November 2004Return made up to 23/09/04; full list of members (6 pages)
10 November 2004Return made up to 23/09/04; full list of members (6 pages)
7 January 2004Return made up to 23/09/03; full list of members (6 pages)
7 January 2004Return made up to 23/09/03; full list of members (6 pages)
13 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
13 December 2003Accounts made up to 30 September 2003 (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 69/85 tabernacle street london EC2A 4RR (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 69/85 tabernacle street london EC2A 4RR (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
23 September 2002Incorporation (14 pages)