Company NameB1 Media Limited
Company StatusDissolved
Company Number05061802
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ignacio Cabezon Pinilla
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 2012(8 years after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleCfo/Coo
Country of ResidenceSpain
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Matthew Lloyd Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Roderick Glyn Banner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Herondale Avenue
London
SW18 3JN
Secretary NameMr Paul Stuart Gordon
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lyford Road
London
SW18 3JW
Secretary NameMiss Jillian Frances Walton
NationalityBritish
StatusResigned
Appointed24 March 2009(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2012)
RoleFinance Director
Correspondence AddressThe Griffin Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Steven John Elliott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Corporation Plc
Harbour Yard
Chelsea Harbour
London
SW10 0XD
Director NameMr Michael Thomas Wrigley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Griffin Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2009)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 21 March 2013 (1 page)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
1 February 2013Appointment of Matthew Lloyd Griffiths as a director (2 pages)
1 February 2013Appointment of Matthew Lloyd Griffiths as a director (2 pages)
25 January 2013Termination of appointment of Michael Wrigley as a director (1 page)
25 January 2013Termination of appointment of Michael Wrigley as a director (1 page)
17 July 2012Termination of appointment of Jillian Walton as a secretary (1 page)
17 July 2012Termination of appointment of Michael Wrigley as a director (1 page)
17 July 2012Termination of appointment of Michael Wrigley as a director (1 page)
17 July 2012Termination of appointment of Jillian Walton as a secretary (1 page)
1 March 2012Termination of appointment of Steven Elliott as a director (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages)
1 March 2012Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages)
1 March 2012Termination of appointment of Steven Elliott as a director (1 page)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 13 December 2011 (1 page)
12 December 2011Registered office address changed from C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD on 12 December 2011 (1 page)
12 December 2011Registered office address changed from C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD on 12 December 2011 (1 page)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Michael Thomas Wrigley as a director (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Termination of appointment of Steven Elliott as a director (1 page)
4 February 2011Appointment of Mr Michael Thomas Wrigley as a director (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Termination of appointment of Steven Elliott as a director (1 page)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Secretary's details changed for Miss Jillian Frances Walton on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Miss Jillian Frances Walton on 17 February 2010 (1 page)
17 February 2010Appointment of Mr Steven John Elliott as a director (2 pages)
17 February 2010Termination of appointment of Roderick Banner as a director (1 page)
17 February 2010Appointment of Mr Steven John Elliott as a director (2 pages)
17 February 2010Termination of appointment of Roderick Banner as a director (1 page)
27 April 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
27 April 2009Secretary appointed miss jillian frances walton (1 page)
27 April 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
27 April 2009Secretary appointed miss jillian frances walton (1 page)
7 April 2009Return made up to 03/03/09; full list of members (3 pages)
7 April 2009Return made up to 03/03/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2008Return made up to 03/03/08; no change of members (6 pages)
17 April 2008Return made up to 03/03/08; no change of members (6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (6 pages)
15 March 2007Return made up to 03/03/07; full list of members (6 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
15 June 2005Return made up to 03/03/05; full list of members (6 pages)
15 June 2005Return made up to 03/03/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2004Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 March 2004Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
3 March 2004Incorporation (31 pages)
3 March 2004Incorporation (31 pages)