Company NamePayday Media Limited
Company StatusDissolved
Company Number05360217
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLaura Muriel Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Fan Court
Chertsey
Surrey
KT16 0DJ
Director NameAlexander Justin Krzeczunowicz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eccleston Square
London
SW1V 1PB
Director NameMartyn Dietrich Alexander Pocock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
14 Main Street Barrow
Oakham
Rutland
LE15 8EQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed16 November 2006(1 year, 9 months after company formation)
Appointment Duration4 years (closed 07 December 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(6 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(6 pages)
11 August 2009Accounts made up to 30 June 2008 (5 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 June 2009Director's change of particulars / laura blom / 07/05/2009 (1 page)
25 June 2009Director's Change of Particulars / laura blom / 07/05/2009 / HouseName/Number was: trumps mill house, now: 12; Street was: trumps mill lane, now: fan court; Post Town was: virginia water, now: chertsey; Post Code was: GU25 4DU, now: KT16 0DJ (1 page)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Director's Change of Particulars / laura fraser / 01/01/2009 / Surname was: fraser, now: blom; HouseName/Number was: , now: trumps mill house; Street was: trumps mill house, now: trumps mill lane; Area was: trumps mill lane, now: (2 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / laura fraser / 01/01/2009 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts made up to 30 June 2007 (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 42 berkeley square london W1J 5AW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 42 berkeley square london W1J 5AW (1 page)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
28 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
28 December 2006Accounts made up to 30 June 2006 (3 pages)
4 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
4 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 10/02/06; full list of members (2 pages)
17 March 2006Return made up to 10/02/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)