Company NameArchimedia Ventures Plc
Company StatusDissolved
Company Number05377861
CategoryPublic Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameZebra Investments Plc

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 week, 3 days after company formation)
Appointment Duration5 years (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameNoel Healey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 week, 3 days after company formation)
Appointment Duration5 years (closed 30 March 2010)
RoleCompany Director
Correspondence Address6 Billing Street
London
SW10 9UR
Secretary NameMr Stephen Gibson Callen
NationalityBritish
StatusClosed
Appointed13 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMh Directors 2 Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address14 St Paul's Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,891
Cash£4,768
Current Liabilities£27,518

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2009Application to strike the company off the register (1 page)
2 December 2009Application to strike the company off the register (1 page)
15 April 2009Return made up to 28/02/09; full list of members (13 pages)
15 April 2009Return made up to 28/02/09; full list of members (13 pages)
30 December 2008Accounts made up to 31 December 2007 (16 pages)
30 December 2008Full accounts made up to 31 December 2007 (16 pages)
27 May 2008Return made up to 28/02/08; full list of members (13 pages)
27 May 2008Return made up to 28/02/08; full list of members (13 pages)
1 October 2007Accounts made up to 31 December 2006 (16 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 March 2007Return made up to 28/02/07; full list of members (8 pages)
12 March 2007Return made up to 28/02/07; full list of members (8 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of register of members (1 page)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Accounts made up to 31 December 2005 (14 pages)
4 April 2006Return made up to 28/02/06; full list of members (20 pages)
4 April 2006Return made up to 28/02/06; full list of members (20 pages)
17 August 2005Ad 05/08/05--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages)
17 August 2005Ad 05/08/05--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 12 great james street london WC1N 3DR (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 12 great james street london WC1N 3DR (1 page)
29 April 2005New secretary appointed (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005S-div 09/03/05 (1 page)
21 March 2005Nc inc already adjusted 09/03/05 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 March 2005Ad 10/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Ad 10/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 March 2005Director resigned (1 page)
10 March 2005Certificate of authorisation to commence business and borrow (1 page)
10 March 2005Certificate of authorisation to commence business and borrow (1 page)
10 March 2005Application to commence business (2 pages)
9 March 2005Company name changed zebra investments PLC\certificate issued on 09/03/05 (4 pages)
9 March 2005Company name changed zebra investments PLC\certificate issued on 09/03/05 (4 pages)
28 February 2005Incorporation (55 pages)
28 February 2005Incorporation (55 pages)