Company NameDiffusion Media Limited
Company StatusDissolved
Company Number04730544
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Longhurst
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address92 Brighton Road
Horsham
West Sussex
RH13 5DE
Secretary NameMr Richard Alan Mills Spalding
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hugo Road
London
N19 5EU
Director NameWesley Dunton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleWeb Internet Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Stamford Road
London
N1 4JS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address5 Calvert Avenue
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 2
(4 pages)
8 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 2
(4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 May 2010Registered office address changed from 5 Calvert Avenue C/O Kontraband Limited London E2 7JP United Kingdom on 9 May 2010 (1 page)
9 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 May 2010Register inspection address has been changed (1 page)
9 May 2010Register inspection address has been changed (1 page)
9 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 May 2010Termination of appointment of Wesley Dunton as a director (1 page)
9 May 2010Registered office address changed from 5 Calvert Avenue C/O Kontraband Limited London E2 7JP United Kingdom on 9 May 2010 (1 page)
9 May 2010Termination of appointment of Wesley Dunton as a director (1 page)
9 May 2010Registered office address changed from 5 Calvert Avenue C/O Kontraband Limited London E2 7JP United Kingdom on 9 May 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts made up to 30 April 2008 (2 pages)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 6A croydon road caterham croydon surrey CR3 6QB (1 page)
8 May 2008Registered office changed on 08/05/2008 from 6A croydon road caterham croydon surrey CR3 6QB (1 page)
23 November 2007Accounts made up to 30 April 2007 (2 pages)
23 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 November 2007Return made up to 10/04/07; full list of members (2 pages)
21 November 2007Return made up to 10/04/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 10/04/06; full list of members (2 pages)
14 February 2007Return made up to 10/04/06; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: mount cottage ipswich road charsfield woodbridge suffolk IP13 7PR (1 page)
15 January 2007Registered office changed on 15/01/07 from: mount cottage ipswich road charsfield woodbridge suffolk IP13 7PR (1 page)
13 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 July 2006Accounts made up to 30 April 2006 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Accounts made up to 30 April 2005 (1 page)
17 May 2005Registered office changed on 17/05/05 from: 47 high street wickham market wooderidge suffolk IP13 0HE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 47 high street wickham market wooderidge suffolk IP13 0HE (1 page)
17 May 2005Return made up to 10/04/05; full list of members (2 pages)
17 May 2005Return made up to 10/04/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 February 2005Accounts made up to 30 April 2004 (2 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 April 2003Incorporation (10 pages)