Company NameMongrel Media Limited
Company StatusDissolved
Company Number04629624
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Handley Diller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 week, 3 days after company formation)
Appointment Duration8 years (closed 25 January 2011)
RoleIT Professional
Correspondence Address2 Gate House
262 Westferry Road
London
E14 3AG
Secretary NameDavid Llewellyn Ridgway
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressFlat 6 23 Lexham Gardens
Kensington
London
W8 5JJ
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address2 Gatehouse
262 Westferry Road
London
E14 3AG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Turnover£113,505
Gross Profit£111,258
Net Worth£12,345
Cash£14,998
Current Liabilities£19,651

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 2 gatehouse 262 westferry road london E14 3AG (1 page)
8 December 2006Registered office changed on 08/12/06 from: 2 gatehouse 262 westferry road london E14 3AG (1 page)
5 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
11 May 2006Return made up to 07/01/06; full list of members (6 pages)
11 May 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
29 June 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
29 June 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
7 February 2005Return made up to 07/01/05; full list of members (6 pages)
7 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
4 February 2005Registered office changed on 04/02/05 from: 47 lamb court narrow street london E14 8EJ (1 page)
4 February 2005Registered office changed on 04/02/05 from: 47 lamb court narrow street london E14 8EJ (1 page)
4 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
27 January 2004Return made up to 07/01/04; full list of members (6 pages)
27 January 2004Return made up to 07/01/04; full list of members (6 pages)
18 October 2003Ad 09/10/03--------- £ si 5000@1=5000 £ ic 4/5004 (2 pages)
18 October 2003Ad 09/10/03--------- £ si 5000@1=5000 £ ic 4/5004 (2 pages)
18 October 2003Nc inc already adjusted 09/10/03 (1 page)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Nc inc already adjusted 09/10/03 (1 page)
21 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
21 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
21 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
6 February 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
6 February 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
28 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 January 2003Registered office changed on 28/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
28 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (13 pages)