Company NameDecypher Media Ltd
Company StatusDissolved
Company Number04711089
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameProof Design Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Anthony Parsons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 12 July 2016)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence AddressTop Floor 78 Westbourne Park Villas
London
W2 5EB
Secretary NameMr David Malcolm Parsons
NationalityBritish
StatusClosed
Appointed15 September 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 July 2016)
RoleRetired
Correspondence AddressTop Floor 78 Westbourne Park Villas
London
W2 5EB
Director NameNaomi Hart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2007)
RoleCreative Designer
Correspondence Address79 Drake Road
Harrow
Middlesex
HA2 9DZ
Secretary NameBrian Hart
NationalityBritish
StatusResigned
Appointed29 September 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleSales Manager
Correspondence Address1 Withyham Road
Cooden
Bexhill On Sea
East Sussex
TN39 3BD
Secretary NameAnthony Holdbrook
NationalityBritish
StatusResigned
Appointed07 April 2005(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2008)
RoleStructural Surveyor
Correspondence Address79 Drake Road
Harrow
Middlesex
HA2 9DZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedecyphermedia.com

Location

Registered AddressTop Floor
78 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £1David Anthony Parsons
100.00%
Ordinary

Financials

Year2014
Net Worth£19,266
Cash£164
Current Liabilities£104,571

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Secretary appointed mr david malcolm parsons (1 page)
17 September 2008Appointment terminated secretary anthony holdbrook (1 page)
15 September 2008Registered office changed on 15/09/2008 from 37 stukeley street london WC2B 5LT (1 page)
24 June 2008Return made up to 25/03/08; full list of members (3 pages)
23 June 2008Appointment terminated director naomi hart (1 page)
23 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Return made up to 25/03/07; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 79 drake road harrow middlesex HA2 9DZ (1 page)
10 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Return made up to 25/03/06; full list of members (2 pages)
28 February 2006Memorandum and Articles of Association (9 pages)
21 February 2006Company name changed proof design LTD\certificate issued on 21/02/06 (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 1 withyham road, cooden bexhill-on-sea east sussex TN39 3BD (1 page)
17 June 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005New director appointed (2 pages)
19 April 2005Return made up to 25/03/05; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (1 page)
25 March 2003Incorporation (13 pages)