Company NameMedia Stuff Limited
Company StatusDissolved
Company Number04812704
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameMobile Stuff Limited

Business Activity

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

Directors

Director NameJenny Ragan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(5 days after company formation)
Appointment Duration15 years, 3 months (closed 16 October 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Neville Close
Esher
Surrey
KT10 8LU
Director NameMr Tony James Ragan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 16 October 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Neville Close
Esher
Surrey
KT10 8LU
Secretary NameAnthony James Ragan
NationalityBritish
StatusClosed
Appointed01 September 2007(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 16 October 2018)
RoleCompany Director
Correspondence Address4 Neville Close
Esher
Surrey
KT10 8LU
Director NameFaye Justine Claughton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2003)
RoleMarketing
Correspondence AddressBar House Farm
Kiddal Lane Potterton
Leeds
West Yorkshire
LS15 4NW
Secretary NameMr James Leslie Sargent
NationalityBritish
StatusResigned
Appointed01 July 2003(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressFourwinds
Tavistock Road, Meldon
Okehampton
Devon
EX20 4LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dbrsport.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Anthony James Ragan
50.00%
Ordinary
50 at £1Jenny Ragan
50.00%
Ordinary

Financials

Year2014
Net Worth£8,312
Cash£75,649
Current Liabilities£71,956

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2017Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 24 Conduit Place London W2 1EP on 24 August 2017 (2 pages)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
26 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Secretary's details changed for Anthony James Ragan on 18 August 2011 (2 pages)
21 September 2011Director's details changed for Tony Ragan on 18 August 2011 (2 pages)
21 September 2011Director's details changed for Jenny Ragan on 18 August 2011 (2 pages)
30 June 2011Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA on 30 June 2011 (1 page)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 15 March 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for Jenny Ragan on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Tony Ragan on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jenny Ragan on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Tony Ragan on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Company name changed mobile stuff LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
13 November 2009Change of name notice (2 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 August 2008Return made up to 23/06/08; full list of members (4 pages)
18 August 2008Return made up to 23/06/07; full list of members; amend (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007New secretary appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: fourwinds, tavistock road, meldon, okehampton, devon EX20 4LX (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 July 2007Return made up to 23/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 25 homefield, child okeford, blandford, dorset DT11 8EN (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 November 2005New director appointed (1 page)
18 July 2005Return made up to 26/06/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Registered office changed on 14/01/04 from: letchford house, headstone lane, harrow, middlesex HA3 6PE (1 page)
26 November 2003Director resigned (1 page)
23 July 2003Ad 01/07/03--------- eur si 99@1=99 eur ic 1/100 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
26 June 2003Incorporation (16 pages)