Company NameAntares Media Ltd
Company StatusDissolved
Company Number05218924
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NamesStarchie Media Limited and Print And Visual Media Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kevin Joseph Magee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2004(same day as company formation)
RoleTV Camera Operator
Country of ResidenceUnited Kingdom
Correspondence Address11c Arundel Square 11c Arundel Square
London
N7 8AT
Secretary NameMr Kevin Magee
NationalityIrish
StatusClosed
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11c Arundel Square 11c Arundel Square
London
N7 8AT
Director NameMs Anna Magee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address57 Denbigh Road
London
E6 3LF

Contact

Websitewww.healthista.com/

Location

Registered Address11c Arundel Square 11c Arundel Square
London
N7 8AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,728
Cash£266
Current Liabilities£30,507

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-02
(3 pages)
2 January 2021Registered office address changed from 80 Marina Second Floor Flat St Leonards-on-Sea East Sussex TN38 0BJ England to 11C Arundel Square 11C Arundel Square London N7 8AT on 2 January 2021 (1 page)
23 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
31 July 2020Registered office address changed from 57 Denbigh Road London E6 3LF England to 80 Marina Second Floor Flat St Leonards-on-Sea East Sussex TN38 0BJ on 31 July 2020 (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 April 2019Termination of appointment of Anna Magee as a director on 1 April 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 44 Claude Road London E13 0QB to 57 Denbigh Road London E6 3LF on 17 September 2018 (1 page)
10 September 2018Change of details for Mr Kevin Joseph Magee as a person with significant control on 2 September 2017 (2 pages)
10 September 2018Change of details for Ms Anna Magee as a person with significant control on 2 September 2017 (2 pages)
10 September 2018Cessation of Anna Magee as a person with significant control on 2 September 2017 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
28 November 2013Director's details changed for Ms Anna Magee on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Joseph Magee on 1 April 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Kevin Magee on 1 April 2013 (1 page)
28 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Secretary's details changed for Mr Kevin Magee on 1 April 2013 (1 page)
28 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Director's details changed for Mr Kevin Joseph Magee on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Ms Anna Magee on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Joseph Magee on 1 April 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Kevin Magee on 1 April 2013 (1 page)
28 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Director's details changed for Ms Anna Magee on 1 April 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
21 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 January 2013Registered office address changed from 57 Denbigh Road London E6 3LF on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 57 Denbigh Road London E6 3LF on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 57 Denbigh Road London E6 3LF on 4 January 2013 (2 pages)
19 October 2012Director's details changed for Ms Anna Magee on 25 February 2012 (2 pages)
19 October 2012Director's details changed for Ms Anna Magee on 25 February 2012 (2 pages)
19 October 2012Director's details changed for Mr Kevin Magee on 25 February 2012 (2 pages)
19 October 2012Director's details changed for Mr Kevin Magee on 25 February 2012 (2 pages)
12 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Return made up to 01/09/08; full list of members (5 pages)
23 June 2009Return made up to 01/09/08; full list of members (5 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Ad 31/07/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
1 September 2008Ad 31/07/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2007Return made up to 01/09/07; no change of members (6 pages)
9 October 2007Return made up to 01/09/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 December 2006Return made up to 01/09/06; no change of members (7 pages)
7 December 2006Return made up to 01/09/06; no change of members (7 pages)
8 August 2006Company name changed starchie media LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed starchie media LIMITED\certificate issued on 08/08/06 (2 pages)
16 May 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2004Incorporation (13 pages)
1 September 2004Incorporation (13 pages)