Company NameJuno Digital Limited
Company StatusDissolved
Company Number05508721
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Richard Mark Howard Atherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMr Richard Mark Howard Atherton
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr John Charles Atherton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Juno Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
8 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
30 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 November 2015Director's details changed (2 pages)
18 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
23 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
29 June 2015Termination of appointment of John Charles Atherton as a director on 30 November 2013 (1 page)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
11 September 2014Secretary's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (1 page)
11 September 2014Director's details changed for Mr John Charles Atherton on 10 July 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (2 pages)
5 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 30 November 2009 (5 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
14 August 2009Return made up to 14/07/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
9 October 2008Registered office changed on 09/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
11 September 2008Auditor's resignation (1 page)
31 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
22 May 2007Full accounts made up to 30 November 2006 (7 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 14/07/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 10 greenland street london NW1 0ND (1 page)
14 July 2005Incorporation (17 pages)