Company NameFutura Media Limited
Company StatusDissolved
Company Number04663534
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date18 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Matthew Daniel Hermer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameSec Co Limited (Corporation)
StatusClosed
Appointed01 January 2004(10 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2018)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr David Thomas Hawkings
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£275,446
Cash£2,383
Current Liabilities£20,465

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 January 2017Liquidators' statement of receipts and payments to 14 December 2016 (9 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
6 January 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 6 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (2 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
22 December 2015Declaration of solvency (3 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 June 2013Director's details changed for Matthew Hermer on 10 June 2013 (2 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Matthew Hermer on 11 February 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 11/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 1ST & 2ND floor 167 draycott avenue london SW3 3AJ (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page)
11 February 2003Incorporation (16 pages)