Company NameMediaczar Ltd
Company StatusDissolved
Company Number05537098
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Joel Humprey Morrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Leith Mansions Grantully Road
London
W9 1LQ
Secretary NameHope Agar Business Services Ltd. (Corporation)
StatusClosed
Appointed16 August 2005(same day as company formation)
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,798
Cash£24,761
Current Liabilities£964

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(4 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(4 pages)
2 September 2010Secretary's details changed for Hope Agar Business Services Ltd. on 16 August 2010 (2 pages)
2 September 2010Secretary's details changed for Hope Agar Business Services Ltd. on 16 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 December 2008Return made up to 16/08/08; full list of members (3 pages)
3 December 2008Return made up to 16/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 November 2007Return made up to 16/08/07; full list of members (2 pages)
29 November 2007Return made up to 16/08/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 October 2006Return made up to 16/08/06; full list of members (2 pages)
24 October 2006Return made up to 16/08/06; full list of members (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
16 August 2005Incorporation (17 pages)
16 August 2005Incorporation (17 pages)