Company NameHealthy Media Limited
Company StatusDissolved
Company Number05599466
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Michael Swaddle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address26 St. Margarets Grove
Twickenham
TW1 1JG
Secretary NameMs Sarah Jane Tohill
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 St. Margarets Grove
Twickenham
TW1 1JG

Location

Registered Address26 St. Margarets Grove
Twickenham
TW1 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

900 at £1David Michael Swaddle
90.00%
Ordinary
100 at £1Sarah Jane Tohill
10.00%
Ordinary

Financials

Year2014
Net Worth-£35,396
Current Liabilities£48,166

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
31 January 2013Director's details changed for Mr David Michael Swaddle on 1 February 2012 (2 pages)
31 January 2013Secretary's details changed for Ms Sarah Jane Tohill on 1 February 2012 (1 page)
31 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
31 January 2013Registered office address changed from C/O C/O 26 St. Margarets Grove Twickenham TW1 1JG United Kingdom on 31 January 2013 (1 page)
31 January 2013Secretary's details changed for Ms Sarah Jane Tohill on 1 February 2012 (1 page)
31 January 2013Register inspection address has been changed from Unit 17 Waterside Business Centre Railshead Road Twickenham Middlesex TW7 7DG England (1 page)
31 January 2013Director's details changed for Mr David Michael Swaddle on 1 February 2012 (2 pages)
31 January 2013Registered office address changed from Unit 17 Waterside Business Centre Railshead Road Twickenham Middlesex TW7 7DG United Kingdom on 31 January 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 December 2011Register inspection address has been changed from 8 the Green Richmond Surrey TW9 1PL England (1 page)
17 October 2011Registered office address changed from 8 the Green Richmond Surrey TW9 1PL on 17 October 2011 (1 page)
19 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Director's details changed for David Michael Swaddle on 21 October 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Sarah Jane Tohill on 21 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Return made up to 21/10/08; full list of members (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Registered office changed on 28/08/2008 from richmond bridge house 419 richmond road twickenham TW1 2EX (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Registered office changed on 31/10/07 from: c/o rhodes & co richmond bridge house 419 richmond road twickenham middlesex TW1 2EX (1 page)
31 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 November 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
21 October 2005Incorporation (18 pages)