Company NameDiamond Media (London) Limited
Company StatusDissolved
Company Number05571361
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date29 November 2013 (10 years, 4 months ago)
Previous NameMPP Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Charles Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Beech Farm
Buckhurst Road
Westerham
Kent
TN16 2HS
Secretary NameCaroline Hill
NationalityBritish
StatusClosed
Appointed15 December 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2013)
RoleCompany Director
Correspondence AddressC/O Sparta Works 487 Blackfern Road
Sidcup
Kent
DA15 9NP
Director NameLaurence Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 3 Oak Lodge
Oak Lodge Drive
West Wycombe
Kent
BR4 0RQ
Director NameMr Jeremy Mark Hanson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Ashbrook Drive
Prestbury
Macclesfield
Cheshire
SK10 4BY
Secretary NameLaurence Allen
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 3 Oak Lodge
Oak Lodge Drive
West Wycombe
Kent
BR4 0RQ
Director NameWayne Cyrus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2011)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressSparta Works 487 Blackfen Road
Sidcup
Kent
DA15 9NP

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

540.1k at £1David Hll
100.00%
Ordinary
25 at £1Mrs Caroline Hill
0.00%
Ordinary

Financials

Year2014
Net Worth-£228,939
Current Liabilities£432,694

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Insolvency:2.39B timothy john edward dolder vacated office 17/07/2013 by court order (18 pages)
30 October 2013Insolvency:2.40B appointing simon james bonney 17/07/2013 (1 page)
30 October 2013Insolvency:2.40B appointing Simon James Bonney 17/07/2013 (1 page)
30 October 2013Insolvency:2.39B Timothy John Edward Dolder vacated office 17/07/2013 by Court Order (18 pages)
29 October 2013Notice of appointment of replacement/additional administrator (1 page)
29 October 2013 (1 page)
29 October 2013Insolvency:form 2.39B & order of court to vacate liq (33 pages)
29 October 2013INSOLVENCY:form 2.39B & order of court to vacate liq (33 pages)
29 October 2013Notice of appointment of replacement/additional administrator (1 page)
29 August 2013Notice of move from Administration to Dissolution on 23 August 2013 (16 pages)
29 August 2013Notice of move from Administration to Dissolution (16 pages)
22 August 2013Administrator's progress report to 4 August 2013 (14 pages)
22 August 2013Administrator's progress report to 4 August 2013 (14 pages)
22 August 2013Administrator's progress report to 4 August 2013 (14 pages)
25 February 2013Notice of extension of period of Administration (1 page)
25 February 2013Administrator's progress report to 4 February 2013 (19 pages)
25 February 2013Administrator's progress report to 4 February 2013 (19 pages)
25 February 2013Notice of extension of period of Administration (1 page)
25 February 2013Administrator's progress report to 4 February 2013 (19 pages)
27 September 2012Administrator's progress report to 23 August 2012 (17 pages)
27 September 2012Administrator's progress report to 23 August 2012 (17 pages)
9 May 2012Notice of deemed approval of proposals (1 page)
9 May 2012Notice of deemed approval of proposals (1 page)
24 April 2012Statement of administrator's proposal (31 pages)
24 April 2012Statement of administrator's proposal (31 pages)
16 April 2012Statement of affairs with form 2.14B (6 pages)
16 April 2012Statement of affairs with form 2.14B (6 pages)
8 March 2012Registered office address changed from Sparta Works 487 Blackfedn Road Blackfen Sidcup Kent DA15 9NP on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Sparta Works 487 Blackfedn Road Blackfen Sidcup Kent DA15 9NP on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Sparta Works 487 Blackfedn Road Blackfen Sidcup Kent DA15 9NP on 8 March 2012 (2 pages)
6 March 2012Appointment of an administrator (1 page)
6 March 2012Appointment of an administrator (1 page)
28 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 540,100
(5 pages)
28 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 540,100
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 540,100
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 540,100
(4 pages)
6 June 2011Registered office address changed from Sparta Works 487 Blackfen Road Blackfen Sidcup Kent DA1 9NP on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Sparta Works 487 Blackfen Road Blackfen Sidcup Kent DA1 9NP on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Sparta Works 487 Blackfen Road Blackfen Sidcup Kent DA1 9NP on 6 June 2011 (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
25 May 2011Company name changed mpp LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
13 April 2011Termination of appointment of Wayne Cyrus as a director (2 pages)
13 April 2011Termination of appointment of Wayne Cyrus as a director (2 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 440,100
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 440,100
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 340,100
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 340,100
(4 pages)
9 November 2010Termination of appointment of Laurence Allen as a secretary (2 pages)
9 November 2010Termination of appointment of Laurence Allen as a secretary (2 pages)
27 October 2010Annual return made up to 22 September 2010. List of shareholders has changed (14 pages)
27 October 2010Annual return made up to 22 September 2010. List of shareholders has changed (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 240,100
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 240,100
(4 pages)
19 February 2010Appointment of Wayne Cyrus as a director (3 pages)
19 February 2010Appointment of Caroline Hill as a secretary (3 pages)
19 February 2010Registered office address changed from C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Laurence Allen as a director (2 pages)
19 February 2010Termination of appointment of Laurence Allen as a director (2 pages)
19 February 2010Appointment of Wayne Cyrus as a director (3 pages)
19 February 2010Appointment of Caroline Hill as a secretary (3 pages)
19 February 2010Registered office address changed from C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 19 February 2010 (2 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 180,100
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 180,100
(4 pages)
9 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
9 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
14 May 2009Director appointed david hill (2 pages)
14 May 2009Director appointed david hill (2 pages)
14 May 2009Appointment Terminated Director jeremy hanson (1 page)
14 May 2009Appointment terminated director jeremy hanson (1 page)
6 January 2009Return made up to 22/09/08; full list of members (4 pages)
6 January 2009Return made up to 22/09/08; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
23 January 2008Return made up to 22/09/07; full list of members (7 pages)
23 January 2008Return made up to 22/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
16 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
16 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
29 November 2006Return made up to 22/09/06; full list of members (7 pages)
29 November 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
11 October 2005Registered office changed on 11/10/05 from: 2ND floor, king edward house 1 jordangate macclesfield cheshire SK10 1EE (1 page)
11 October 2005Registered office changed on 11/10/05 from: 2ND floor, king edward house 1 jordangate macclesfield cheshire SK10 1EE (1 page)
22 September 2005Incorporation (12 pages)
22 September 2005Incorporation (12 pages)