Company NameKnowhow Media Limited
Company StatusDissolved
Company Number05448170
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCatherine Adams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMichael Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameMichael Adams
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Catherine Jayne Adams
50.00%
Ordinary
50 at £1Michael Adams
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 July 2017Cessation of Michael Adams as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Catherine Jayne Adams as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 June 2017Notification of Michael Adams as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael Adams as a person with significant control on 6 April 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
13 June 2013Secretary's details changed for Michael Adams on 10 May 2013 (1 page)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Director's details changed for Catherine Adams on 10 May 2013 (2 pages)
13 June 2013Director's details changed for Michael Adams on 10 May 2013 (2 pages)
15 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Incorporation (16 pages)