Company NameMarket Entry Media Limited
Company StatusDissolved
Company Number05434487
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Allen Therisa
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Clarence Allen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration9 years (closed 18 August 2015)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Clarence Allen
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Pakeman House
Pocock Street
London
SE1 0BH
Director NameGlyn David Therisa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 December 2011)
RoleHM Forces
Country of ResidenceEngland
Correspondence AddressHq Soms 4gs Med Regt
Browning Bks
Aldershot
Hampshire
GU11 2BU
Director NameGwynneth May Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2011)
RoleVol Sector Care
Country of ResidenceEngland
Correspondence AddressTop Flat Warren Cottage
Heavitree Road
London
SE18 1FP

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

51k at £1Allen Therisa
69.20%
Ordinary
10k at £1Clarence Allen
13.57%
Ordinary
10k at £1Gwynneth May Byrne
13.57%
Ordinary
500 at £1Brendan Patterson
0.68%
Ordinary
500 at £1Jane Scanlan
0.68%
Ordinary
500 at £1Laura Bird
0.68%
Ordinary
500 at £1William Marlow
0.68%
Ordinary
500 at £1William Wiles
0.68%
Ordinary
200 at £1James Arnold
0.27%
Ordinary

Financials

Year2014
Net Worth-£132,993
Cash£1,851
Current Liabilities£97,240

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 73,700
(5 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 73,700
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Termination of appointment of Clarence Allen as a secretary (1 page)
26 January 2012Termination of appointment of Gwynneth Byrne as a director (1 page)
26 January 2012Termination of appointment of Glyn Therisa as a director (1 page)
26 January 2012Director's details changed for Mr Clarence Allen on 16 November 2011 (2 pages)
26 January 2012Termination of appointment of Clarence Allen as a secretary (1 page)
26 January 2012Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages)
26 January 2012Termination of appointment of Gwynneth Byrne as a director (1 page)
26 January 2012Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Clarence Allen on 16 November 2011 (2 pages)
26 January 2012Termination of appointment of Glyn Therisa as a director (1 page)
10 January 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages)
6 January 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Gwynneth May Byrne on 10 November 2009 (2 pages)
17 May 2010Director's details changed for Glyn David Therisa on 11 December 2009 (2 pages)
17 May 2010Director's details changed for Gwynneth May Byrne on 10 November 2009 (2 pages)
17 May 2010Director's details changed for Glyn David Therisa on 11 December 2009 (2 pages)
6 May 2009Director's change of particulars / gwynneth byrne / 01/05/2009 (1 page)
6 May 2009Return made up to 25/04/09; full list of members (6 pages)
6 May 2009Return made up to 25/04/09; full list of members (6 pages)
6 May 2009Director's change of particulars / gwynneth byrne / 01/05/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (6 pages)
23 May 2008Return made up to 25/04/08; full list of members (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 25/04/07; full list of members (4 pages)
22 May 2007Return made up to 25/04/07; full list of members (4 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
12 June 2006Particulars of contract relating to shares (2 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
12 June 2006Particulars of contract relating to shares (2 pages)
12 June 2006Ad 20/03/06--------- £ si 500@1=500 £ ic 73202/73702 (2 pages)
12 June 2006Ad 20/03/06--------- £ si 500@1=500 £ ic 73202/73702 (2 pages)
12 October 2005Particulars of contract relating to shares (3 pages)
12 October 2005Ad 02/09/05--------- £ si 73200@1=73200 £ ic 2/73202 (3 pages)
12 October 2005Ad 02/09/05--------- £ si 73200@1=73200 £ ic 2/73202 (3 pages)
12 October 2005Particulars of contract relating to shares (3 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 02/09/05 (1 page)
29 September 2005Nc inc already adjusted 02/09/05 (1 page)
25 April 2005Incorporation (14 pages)
25 April 2005Incorporation (14 pages)