Company NameBrooklands Media Limited
Company StatusDissolved
Company Number04698305
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)
Previous NameCumulus Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(9 months after company formation)
Appointment Duration7 years, 6 months (closed 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Director NameMr Nigel Edward Russell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(9 months after company formation)
Appointment Duration7 years, 6 months (closed 23 June 2011)
RoleCreative Director
Correspondence AddressBryher
The Way
Reigate
Surrey
RH2 0LD
Director NameDarren Gardner Styles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(9 months after company formation)
Appointment Duration7 years, 6 months (closed 23 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Barn Furnace Lane
Cowden
Edenbridge
Kent
TN8 7JT
Director NameLesley Ann Osborne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Luton
LU3 3JG
Director NameRichard Osborne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Sundon Park
Luton
Bedfordshire
LU3 3JG
Director NameMiss Sarah Elizabeth Mary Yearsley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Director NameMiss Sarah Elizabeth Mary Yearsley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Secretary NameRichard Osborne
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Sundon Park
Luton
Bedfordshire
LU3 3JG
Secretary NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Secretary NameMr Mark Timothy Bishop
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Secretary NameMr Alan James Rodway
NationalityBritish
StatusResigned
Appointed11 December 2003(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Pie Cottage
Woodside Road
Chiddingfold
Surrey
GU8 4RA
Director NameMr James Edward Moss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVine Cottage
The Street
Ryarsh
Kent
ME19 5LQ
Secretary NameMr James Edward Moss
NationalityBritish
StatusResigned
Appointed21 July 2008(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVine Cottage
The Street
Ryarsh
Kent
ME19 5LQ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,354,066
Cash£2,025
Current Liabilities£4,429,143

Accounts

Latest Accounts3 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End03 April

Filing History

23 June 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Administrator's progress report to 18 March 2011 (11 pages)
23 March 2011Notice of move from Administration to Dissolution on 18 March 2011 (11 pages)
23 March 2011Notice of move from Administration to Dissolution (11 pages)
23 March 2011Administrator's progress report to 18 March 2011 (11 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
21 January 2011Administrator's progress report to 22 December 2010 (11 pages)
21 January 2011Administrator's progress report to 22 December 2010 (11 pages)
31 August 2010Administrator's progress report to 22 June 2010 (14 pages)
31 August 2010Administrator's progress report to 22 June 2010 (14 pages)
24 June 2010Notice of extension of period of Administration (1 page)
24 June 2010Notice of extension of period of Administration (1 page)
22 January 2010Administrator's progress report to 22 December 2009 (23 pages)
22 January 2010Administrator's progress report to 22 December 2009 (23 pages)
17 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Notice of extension of period of Administration (1 page)
21 July 2009Administrator's progress report to 22 June 2009 (23 pages)
21 July 2009Administrator's progress report to 22 June 2009 (23 pages)
25 February 2009Statement of administrator's proposal (52 pages)
25 February 2009Statement of administrator's proposal (52 pages)
8 January 2009Registered office changed on 08/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET (1 page)
8 January 2009Registered office changed on 08/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET (1 page)
7 January 2009Appointment of an administrator (1 page)
7 January 2009Appointment of an administrator (1 page)
17 December 2008Appointment Terminated Secretary james moss (1 page)
17 December 2008Appointment terminated secretary james moss (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated director james moss (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page)
7 August 2008Secretary appointed mr james edward moss (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Secretary appointed mr james edward moss (1 page)
7 August 2008Return made up to 14/03/08; full list of members (4 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Appointment Terminated Director james moss (1 page)
7 August 2008Return made up to 14/03/08; full list of members (4 pages)
7 August 2008Appointment Terminated Secretary alan rodway (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated secretary alan rodway (1 page)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 14/03/07; full list of members (8 pages)
19 April 2007Return made up to 14/03/07; full list of members (8 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
15 March 2006Return made up to 14/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 March 2006Return made up to 14/03/06; full list of members (8 pages)
30 November 2005Accounts for a small company made up to 3 April 2005 (6 pages)
30 November 2005Accounts for a small company made up to 3 April 2005 (6 pages)
30 November 2005Accounts for a small company made up to 3 April 2005 (6 pages)
28 July 2005Accounting reference date extended from 31/03/05 to 03/04/05 (1 page)
28 July 2005Accounting reference date extended from 31/03/05 to 03/04/05 (1 page)
3 May 2005Return made up to 14/03/05; full list of members (8 pages)
3 May 2005Return made up to 14/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Registered office changed on 13/01/05 from: medway house lower road forest row east sussex RH18 5HE (1 page)
13 January 2005Registered office changed on 13/01/05 from: medway house lower road forest row east sussex RH18 5HE (1 page)
3 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
14 June 2004Ad 15/03/04--------- £ si 1400@1=1400 £ ic 1400/2800 (2 pages)
14 June 2004Ad 15/03/04--------- £ si 1400@1=1400 £ ic 1400/2800 (2 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2004Nc inc already adjusted 22/12/03 (1 page)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Nc inc already adjusted 22/12/03 (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Registered office changed on 30/01/04 from: 5 east cut through new covent garden london SW8 5JB (1 page)
30 January 2004Registered office changed on 30/01/04 from: 5 east cut through new covent garden london SW8 5JB (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: the studio, 53 alexander crescent, the village caterham surrey CR3 5ZG (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
17 December 2003Company name changed cumulus publishing LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed cumulus publishing LIMITED\certificate issued on 17/12/03 (2 pages)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Ad 31/03/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
26 April 2003Ad 31/03/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Nc inc already adjusted 27/03/03 (1 page)
26 April 2003Nc inc already adjusted 27/03/03 (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)