Company Name9MD UK Limited
Company StatusDissolved
Company Number05079268
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameThomas Lars Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheyne Court Flood Street
London
SW3 5TP
Secretary NameMr Niklas Hedman
NationalitySwedish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 36 Englands Lane
London
NW3 4UE
Director NameAnthony Wright Waller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2006)
RoleFilm Writer/Director
Correspondence Address2 Springfield Drive
Wedmore
Somerset
BS27 4BT
Director NameAnthony Wright Waller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2006)
RoleFilm Writer/Director
Correspondence Address2 Springfield Drive
Wedmore
Somerset
BS27 4BT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSuite 501 Hamilton House 1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2014Registered office address changed from C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL to C/O Singla & Co Suite 501 Hamilton House 1 Temple Avenue London EC4Y 0HA on 25 September 2014 (2 pages)
5 March 2008Appointment of a liquidator (1 page)
29 February 2008Registered office changed on 29/02/2008 from 1ST floor 187 wardour street london W1F 8ZB (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 November 2007Order of court to wind up (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 19/03/07; full list of members (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
10 April 2006Return made up to 19/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
22 February 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006New director appointed (1 page)
29 March 2005Return made up to 19/03/05; full list of members (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
19 March 2004Incorporation (12 pages)