Company NameHarvest Digital Media Ltd
Company StatusDissolved
Company Number04678774
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael John Teasdale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sidney Road
Twickenham
TW1 1JP
Director NameMs Emma Louise Wilson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hopping Lane
London
N1 2NU
Director NameMr William Edward Orlando Corke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Farm
Raikes Lane, Abinger Hammer
Dorking
Surrey
RH5 6PZ
Secretary NameMr William Edward Orlando Corke
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Farm
Raikes Lane, Abinger Hammer
Dorking
Surrey
RH5 6PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharvestdigital.com
Email address[email protected]
Telephone020 74797500
Telephone regionLondon

Location

Registered Address71 Newman Street
C/O Harvest Digital
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

38 at £1Michael Teasdale
38.00%
Ordinary
38 at £1William Corke
38.00%
Ordinary
24 at £1Emma Wilson
24.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
17 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 November 2016Termination of appointment of William Edward Orlando Corke as a director on 4 October 2010 (1 page)
14 November 2016Termination of appointment of William Edward Orlando Corke as a secretary on 4 October 2010 (1 page)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
18 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
21 January 2015Director's details changed for Emma Wilson on 21 January 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 October 2013Registered office address changed from 1St Floor Medius House C/O Harvest Digital Sheraton Street London W1F 8BH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 1St Floor Medius House C/O Harvest Digital Sheraton Street London W1F 8BH on 7 October 2013 (1 page)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Emma Wilson on 26 January 2010 (2 pages)
26 March 2010Director's details changed for William Edward Orlando Corke on 26 February 2010 (2 pages)
26 March 2010Director's details changed for Michael John Teasdale on 26 February 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 12 goslett yard c/o harvest digital london WC2H 0EQ united kingdom (1 page)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 37 golden square london W1F 8LA (1 page)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 14-15 darblay street london W1F 8DZ (1 page)
1 March 2006Return made up to 26/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
28 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
31 August 2005Return made up to 26/02/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 14 welbeck street london W1G 9XU (1 page)
24 March 2004Return made up to 26/02/04; full list of members (7 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (17 pages)