Company NameMatch Media Publishing Limited
Company StatusDissolved
Company Number04880928
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Diane Vera Lewin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 04 February 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address113 Richmond Avenue
Uxbridge
Middlesex
UB10 9BJ
Director NameMr John Gerard Ring
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 04 February 2014)
RoleMarketing Services Consultant
Country of ResidenceEngland
Correspondence Address12 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameMs Diane Vera Lewin
StatusClosed
Appointed01 July 2013(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 04 February 2014)
RoleCompany Director
Correspondence AddressUnit 5 Coln Ind Estate
Old Bath Road Colnbrook
Slough
SL3 0NJ
Director NameJames Allen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Jubilee Cottages
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr Simon Jeremy Richard Dwyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Epirus Mews
London
SW6 7UP
Director NameMr Alexander Slater
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Grosvenor Road
Richmond
Surrey
TW10 6PB
Secretary NameMr Simon Jeremy Richard Dwyer
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Epirus Mews
London
SW6 7UP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12 Glencoe Road
Weybridge
Surrey
KT13 8JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bravequest Modus Operandi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£878
Cash£815
Current Liabilities£2,137

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (3 pages)
15 October 2013Application to strike the company off the register (3 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Register inspection address has been changed (1 page)
6 October 2013Appointment of Ms Diane Vera Lewin as a director on 1 July 2013 (2 pages)
6 October 2013Appointment of Ms Diane Vera Lewin as a secretary (2 pages)
6 October 2013Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page)
6 October 2013Appointment of Ms Diane Vera Lewin as a secretary on 1 July 2013 (2 pages)
6 October 2013Appointment of Ms Diane Vera Lewin as a director (2 pages)
6 October 2013Appointment of Mr John Gerard Ring as a director (2 pages)
6 October 2013Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page)
6 October 2013Appointment of Mr John Gerard Ring as a director on 1 July 2013 (2 pages)
6 October 2013Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page)
26 June 2013Termination of appointment of Simon Jeremy Richard Dwyer as a director on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Simon Dwyer as a secretary (1 page)
26 June 2013Termination of appointment of Alexander Slater as a director (1 page)
26 June 2013Termination of appointment of Simon Dwyer as a director (1 page)
26 June 2013Termination of appointment of Simon Jeremy Richard Dwyer as a secretary on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Alexander Slater as a director on 26 June 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page)
18 June 2008Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page)
5 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 September 2007Return made up to 28/08/07; no change of members (7 pages)
14 September 2007Return made up to 28/08/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 28/08/06; full list of members (7 pages)
26 September 2006Return made up to 28/08/06; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
4 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 October 2004Return made up to 28/08/04; full list of members (7 pages)
5 October 2004Return made up to 28/08/04; full list of members (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
28 August 2003Incorporation (14 pages)
28 August 2003Incorporation (14 pages)