Company NameSavvy Eye Media Limited
Company StatusDissolved
Company Number05446782
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDanny Mensah
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2018(13 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameEstibaliz Mensah Mainz
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceSpain
Correspondence Address8-36 Calle Nicanor, Beistegui 8-36
Pamplona
Navarra
Spain
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesavvyeyemedia.co.uk
Telephone020 81338334
Telephone regionLondon

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,190
Current Liabilities£3,445

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (3 pages)
31 December 2018Termination of appointment of Estibaliz Mensah Mainz as a director on 24 December 2018 (1 page)
31 December 2018Appointment of Douglas John Wadkin as a director on 24 December 2018 (2 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Secretary's details changed for Danny Mensah on 1 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Secretary's details changed for Danny Mensah on 1 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Secretary's details changed for Danny Mensah on 1 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages)
18 May 2011Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
4 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 9 coleherne mansions old brampten road london SW5 0DB (1 page)
21 July 2005Registered office changed on 21/07/05 from: 9 coleherne mansions old brampten road london SW5 0DB (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
9 May 2005Incorporation (20 pages)
9 May 2005Incorporation (20 pages)