Company NameBang Media (London) Limited
Company StatusDissolved
Company Number05272437
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEoin Dowling
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Bush Vale
London
NW3 6TX
Director NameGerard Dowling
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUrb. El Mirador, C/La Morera No 65
Marbella 29600
Malaga
Spain
Secretary NameMrs Ruxandra Teodora Alexandrescu
NationalityBritish
StatusClosed
Appointed20 April 2009(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 12 April 2015)
RoleCompany Director
Correspondence Address47 Kentish Town Road
Camden
London
NW1 8NX
Director NameMr Mark Howard Cable
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address98 The Garden Flat
Haverstock Hill
Belsize Park London
NW3 2BD
Secretary NameStuart Baille
NationalityBritish
StatusResigned
Appointed26 January 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2009)
RoleAccountant
Correspondence Address15 Ballsbridge Wood
Ballsbridge
Dublin
D4
Director NameSean O'Neill
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Burnaby Park
Greystones
Co Wicklow
Irish
Secretary NameMr Brian Dowling
NationalityIrish
StatusResigned
Appointed17 April 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2010)
RoleAccountant
Correspondence Address193 The Links Elm Park
Merrion Road
Dublin 4
IRL
Secretary NameMerino Pennys Company Formations (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address47 Lavarana Grove
Terenure Road West
Dublin
D6w

Location

Registered Address47 Kentish Town Road
Camden
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

117 at £0.1Mark Cable
9.85%
Ordinary
1k at £0.1Gerard Dowling
84.68%
Ordinary
39 at £0.1Robert Lemerle
3.28%
Ordinary
14 at £0.1Eoin Dowling
1.18%
Ordinary
6 at £0.1Sean O'neill
0.51%
Ordinary
6 at £0.1Stuart Baillie
0.51%
Ordinary

Financials

Year2014
Net Worth-£94,703
Cash£217,805
Current Liabilities£1,025,468

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2014Liquidators' statement of receipts and payments to 10 March 2014 (14 pages)
28 July 2014Liquidators' statement of receipts and payments to 10 March 2014 (14 pages)
28 July 2014Liquidators statement of receipts and payments to 10 March 2014 (14 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (16 pages)
21 May 2013Liquidators statement of receipts and payments to 10 March 2013 (16 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (16 pages)
15 May 2012Liquidators statement of receipts and payments to 10 March 2012 (16 pages)
15 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (16 pages)
15 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (16 pages)
24 March 2011Registered office address changed from 47 Kentish Town Road Camden London NW1 8NX on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 47 Kentish Town Road Camden London NW1 8NX on 24 March 2011 (2 pages)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Statement of affairs with form 4.19 (7 pages)
22 March 2011Statement of affairs with form 4.19 (7 pages)
22 March 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Termination of appointment of Mark Cable as a director (1 page)
6 January 2011Termination of appointment of Mark Cable as a director (1 page)
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 118.8
(6 pages)
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 118.8
(6 pages)
30 September 2010Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page)
30 September 2010Termination of appointment of Sean O'neill as a director (1 page)
30 September 2010Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages)
30 September 2010Termination of appointment of Brian Dowling as a secretary (1 page)
30 September 2010Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page)
30 September 2010Termination of appointment of Brian Dowling as a secretary (1 page)
30 September 2010Secretary's details changed for Mrs Ruxandra Teodora Alexandrescu on 2 August 2010 (1 page)
30 September 2010Secretary's details changed for Ruxandra Teodora Alexandrescu on 2 August 2010 (2 pages)
30 September 2010Termination of appointment of Sean O'neill as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Director's details changed for Eoin Dowling on 20 October 2009 (2 pages)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Mark Cable on 20 October 2009 (2 pages)
16 December 2009Director's details changed for Gerard Dowling on 20 October 2009 (2 pages)
16 December 2009Director's details changed for Sean O'neill on 20 October 2009 (2 pages)
16 December 2009Director's details changed for Mark Cable on 20 October 2009 (2 pages)
16 December 2009Director's details changed for Eoin Dowling on 20 October 2009 (2 pages)
16 December 2009Director's details changed for Gerard Dowling on 20 October 2009 (2 pages)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Sean O'neill on 20 October 2009 (2 pages)
28 November 2009Secretary's details changed for Ruxandra Teodora Alexandrescu on 20 April 2009 (1 page)
28 November 2009Secretary's details changed for Mr Brian Dowling on 17 April 2009 (1 page)
28 November 2009Secretary's details changed for Mr Brian Dowling on 17 April 2009 (1 page)
28 November 2009Secretary's details changed for Ruxandra Teodora Alexandrescu on 20 April 2009 (1 page)
7 July 2009Director's change of particulars / gerard dowling / 01/01/2009 (1 page)
7 July 2009Director's change of particulars / gerard dowling / 01/01/2009 (1 page)
22 May 2009Secretary appointed brian dowling (1 page)
22 May 2009Secretary appointed brian dowling (1 page)
12 May 2009Secretary appointed ruxandra teodora alexandrescu (2 pages)
12 May 2009Secretary appointed ruxandra teodora alexandrescu (2 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Appointment terminated secretary stuart baille (1 page)
1 May 2009Appointment terminated secretary stuart baille (1 page)
14 November 2008Return made up to 28/10/08; full list of members (6 pages)
14 November 2008Return made up to 28/10/08; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2008Director's change of particulars / gerard dowling / 19/09/2008 (1 page)
22 October 2008Director's change of particulars / gerard dowling / 19/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from glen yeo house station road congresbury north somerset BS49 5DY (1 page)
13 October 2008Registered office changed on 13/10/2008 from glen yeo house station road congresbury north somerset BS49 5DY (1 page)
2 October 2008Director's change of particulars / gerard dowling / 19/09/2008 (1 page)
2 October 2008Director's change of particulars / gerard dowling / 19/09/2008 (1 page)
23 September 2008Director's change of particulars / mark cable / 19/09/2008 (1 page)
23 September 2008Director's change of particulars / mark cable / 19/09/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from gatehouse 9 farleigh court old weston road flax bourton bristol BS40 1UR (1 page)
6 May 2008Registered office changed on 06/05/2008 from gatehouse 9 farleigh court old weston road flax bourton bristol BS40 1UR (1 page)
14 November 2007Return made up to 28/10/07; full list of members (9 pages)
14 November 2007Return made up to 28/10/07; full list of members (9 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Nc inc already adjusted 18/05/06 (1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 18/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
12 February 2007Return made up to 28/10/06; full list of members (6 pages)
12 February 2007Ad 03/07/06--------- £ si [email protected]=3 £ ic 115/118 (2 pages)
12 February 2007Ad 03/07/06--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 18/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
12 February 2007Return made up to 28/10/06; full list of members (6 pages)
12 February 2007Nc inc already adjusted 18/05/06 (1 page)
12 February 2007Ad 03/07/06--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
12 February 2007Ad 03/07/06--------- £ si [email protected]=3 £ ic 115/118 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006S-div 18/05/06 (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006S-div 18/05/06 (1 page)
12 December 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Secretary's particulars changed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
12 January 2006Registered office changed on 12/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
12 January 2006Return made up to 28/10/05; full list of members (6 pages)
12 January 2006Return made up to 28/10/05; full list of members (6 pages)
27 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
27 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2004Incorporation (19 pages)
28 October 2004Incorporation (19 pages)