Company NameRuthless Media Limited
DirectorDaniel John Sturgeon
Company StatusLiquidation
Company Number04694026
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameDaniel John Sturgeon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameAngela Pauline Wakefield
NationalityBritish
StatusCurrent
Appointed16 May 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address275 South Lane
New Malden
Surrey
KT3 5RP
Secretary NameCatriona Maccoll
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address191 Underhill Road
East Dulwich
London
SE22 0PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Tudor Road
Hampton
Middlesex
TW12 2NQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2004
Net Worth£1,361
Current Liabilities£119,919

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 March 2017 (overdue)

Filing History

6 March 2006Order of court to wind up (2 pages)
6 March 2006Order of court to wind up (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
17 June 2004Return made up to 12/03/04; full list of members (6 pages)
17 June 2004Return made up to 12/03/04; full list of members (6 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)
12 March 2003Secretary resigned (1 page)