Company NameTraffik Media Limited
Company StatusDissolved
Company Number05143785
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameTraffix Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMelanie Jeffery
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Director NameMr William Peter Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameMr William Peter Jeffery
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameRobert Bruce Mackay Miller
NationalityBritish
StatusResigned
Appointed14 February 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleFinance Director
Correspondence Address10 Constantine Road
Hampstead
London
NW3 2NG

Location

Registered Address23-31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 January 2013Bona Vacantia disclaimer (1 page)
25 January 2013Bona Vacantia disclaimer (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
(4 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
(4 pages)
18 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
(4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Return made up to 02/06/09; full list of members (3 pages)
14 September 2009Return made up to 02/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Appointment terminated secretary robert mackay miller (1 page)
13 January 2009Appointment Terminated Secretary robert mackay miller (1 page)
26 June 2008Registered office changed on 26/06/2008 from moray house 23-31 great titchfield street london W1W 7PA (1 page)
26 June 2008Director's change of particulars / will jeffery / 26/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from moray house 23-31 great titchfield street london W1W 7PA (1 page)
26 June 2008Director's Change of Particulars / will jeffery / 26/06/2008 / Forename was: will, now: williiam; Middle Name/s was: , now: peter; HouseName/Number was: , now: 34; Street was: 34 ingham road, now: ingham road (1 page)
26 June 2008Return made up to 02/06/08; full list of members (3 pages)
26 June 2008Return made up to 02/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 July 2007Return made up to 02/06/07; no change of members (7 pages)
14 July 2007Return made up to 02/06/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
4 September 2006Return made up to 02/06/06; full list of members (7 pages)
4 September 2006Return made up to 02/06/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 July 2005Return made up to 02/06/05; full list of members (7 pages)
1 July 2005Return made up to 02/06/05; full list of members (7 pages)
9 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
9 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
14 June 2004Company name changed traffix media LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed traffix media LIMITED\certificate issued on 14/06/04 (2 pages)
2 June 2004Incorporation (12 pages)
2 June 2004Incorporation (12 pages)