Company NameNew Media Labs Limited
Company StatusDissolved
Company Number05509827
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Andrew Cross
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleMedia Consultant
Correspondence Address5 Talbot Terrace
Lytham St Annes
Flyde
Lancashire
FY8 5JQ
Director NameValerie Elizabeth Cross
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(1 year after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2009)
RoleManagement Consultant
Correspondence AddressEton House
Hill Street Hilperton
Trowbridge
Wiltshire
BA14 7RS
Secretary NameJames Andrew Cross
NationalityBritish
StatusClosed
Appointed10 July 2007(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address5 Talbot Terrace
Lytham St Annes
Flyde
Lancashire
FY8 5JQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameKeith Willett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleEmployment Consultant
Correspondence AddressEton House
Hill Street
Hilperton
Wiltshire
BA14 7RS
Secretary NameJames Andrew Cross
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleMedia Consultant
Correspondence AddressEton House
75a Hill Street, Hilperton
Trowbridge
Wiltshire
BA14 7RS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Shaun Michael Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address77 Wood Way
Great Notley
Essex
CM77 7JS
Secretary NameMrs Karen Alayne Strong
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2007)
RoleCompany Director
Correspondence Address38 Hyde Avenue
Thornbury
South Gloucestershire
BS35 1HZ

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10
Cash£475
Current Liabilities£1,744

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 15/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 December 2007New secretary appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: robson taylor charter house the square lower bristol road bath banes BA2 3BH (1 page)
13 March 2007Registered office changed on 13/03/07 from: 34 high street westbury on trym bristol BS9 3DZ (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Return made up to 15/07/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 September 2005Ad 24/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2005Director resigned (1 page)
16 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 August 2005New director appointed (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
25 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (16 pages)