Company NameObsidian Media Limited
Company StatusDissolved
Company Number05512511
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameFinlaw 492 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Ann Margaret McGuire
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 8 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Greenacres Chesham Road
Ashley Green
Buckinghamshire
HP5 3PQ
Secretary NameBeatrice Elizabeth McGuire
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 8 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleCompany Director
Correspondence Address19 Thatch Leach
Chadderton
Oldham
Lancashire
OL9 9QX
Director NameMs Ann Margaret McGuire
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2008)
RoleFilm And Media Producer
Country of ResidenceEngland
Correspondence Address3 The Cottage
Mentmore
Bedfordshire
LU7 0QG
Secretary NameMs Beatrice Elizabeth McGuire
NationalityBritish
StatusResigned
Appointed17 October 2005(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Thatch Leach
Chadderton
Oldham
Lancashire
OL9 9QX
Director NameMs Beatrice Elizabeth McGuire
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Thatch Leach
Chadderton
Oldham
Lancashire
OL9 9QX
Secretary NameMs Ann Margaret McGuire
NationalityBritish
StatusResigned
Appointed18 August 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleMedia
Country of ResidenceEngland
Correspondence Address3 The Cottage
Mentmore
Bedfordshire
LU7 0QG
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,358
Cash£730
Current Liabilities£33,944

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Termination of appointment of Beatrice Mcguire as a director (2 pages)
1 April 2010Appointment of Beatrice Elizabeth Mcguire as a secretary (3 pages)
1 April 2010Termination of appointment of Ann Mcguire as a secretary (2 pages)
1 April 2010Appointment of Beatrice Elizabeth Mcguire as a secretary (3 pages)
1 April 2010Termination of appointment of Ann Mcguire as a secretary (2 pages)
1 April 2010Termination of appointment of Beatrice Mcguire as a director (2 pages)
1 April 2010Appointment of Ann Margaret Mcguire as a director (3 pages)
1 April 2010Appointment of Ann Margaret Mcguire as a director (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Director appointed beatrice mcguire (2 pages)
2 September 2008Secretary appointed ann mcguire (2 pages)
2 September 2008Appointment terminated director ann mcguire (1 page)
2 September 2008Appointment Terminated Secretary beatrice mcguire (1 page)
2 September 2008Secretary appointed ann mcguire (2 pages)
2 September 2008Director appointed beatrice mcguire (2 pages)
2 September 2008Appointment Terminated Director ann mcguire (1 page)
2 September 2008Appointment terminated secretary beatrice mcguire (1 page)
19 August 2008Director's change of particulars / ann mcguire / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / ann mcguire / 19/08/2008 / HouseName/Number was: the lodge, now: 3; Street was: greenacres, now: the cottages; Area was: chesham road, now: ; Post Town was: ashley green, now: mentmore; Post Code was: HP5 3PQ, now: LU7 oqg (1 page)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 June 2008Director's change of particulars / ann mcguire / 03/06/2008 (1 page)
17 June 2008Director's Change of Particulars / ann mcguire / 03/06/2008 / HouseName/Number was: , now: the lodge; Street was: 3 the cottage, now: greenacres; Area was: , now: chesham road; Post Town was: mentmore, now: ashley green; Region was: bedfordshire, now: buckinghamshire; Post Code was: LU7 0QG, now: HP5 3PQ (1 page)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
2 December 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Registered office changed on 24/11/05 from: 179 great portland street london W1W 5LS (1 page)
24 November 2005Registered office changed on 24/11/05 from: 179 great portland street london W1W 5LS (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 October 2005Memorandum and Articles of Association (18 pages)
4 October 2005Memorandum and Articles of Association (18 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
14 September 2005Company name changed finlaw 492 LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed finlaw 492 LIMITED\certificate issued on 14/09/05 (2 pages)
19 July 2005Incorporation (23 pages)