Company NameDab Hand Media Ltd
Company StatusDissolved
Company Number05627015
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date28 September 2018 (5 years, 7 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 NameMr Dominic Paul Delaney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(2 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 28 September 2018)
RoleProducer
Country of ResidenceEngland
Correspondence Address37 Barmouth Road
London
Greater London
SW18 2DT
Director NameJustin Andrews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 26 January 2006)
RoleProducer
Correspondence Address22 Percy Road
Isleworth
Middlesex
TW7 7HB
Director NamePatrick Luke Beauchamp
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleProducer
Correspondence AddressLinton House
24 Wells Street
London
W1T 3PH
Secretary NamePatrick Luke Beauchamp
NationalityBritish
StatusResigned
Appointed25 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleProducer
Correspondence AddressLinton House
24 Wells Street
London
W1T 3PH
Director NameMr Gregory John Jordan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Charing Cross Mansions 26 Charing Cross Ro
London
Greater London
WC2H 0DG
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2011
Net Worth-£93,939
Cash£101,606
Current Liabilities£499,159

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
31 May 2017Liquidators' statement of receipts and payments to 27 March 2017 (13 pages)
2 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
8 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (13 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
5 May 2015Liquidators statement of receipts and payments to 27 March 2015 (13 pages)
5 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (13 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
12 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (13 pages)
12 May 2014Liquidators statement of receipts and payments to 27 March 2014 (13 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 April 2013Statement of affairs with form 4.19 (9 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 March 2013 (2 pages)
12 December 2012Termination of appointment of Gregory Jordan as a director (2 pages)
10 February 2012Registered office address changed from Christopher Lunn and Company the Pines Boars Head, Crowborough East Sussex TN6 3HD on 10 February 2012 (2 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
26 October 2011Termination of appointment of Patrick Beauchamp as a secretary (1 page)
17 October 2011Annual return made up to 14 September 2011
Statement of capital on 2011-10-17
  • GBP 100
(5 pages)
6 July 2011Amended accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Director's details changed for Mr Dominic Paul Delaney on 18 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 February 2009Return made up to 17/11/08; full list of members (4 pages)
11 February 2009Secretary appointed miss astrid sandra clare forster (1 page)
10 February 2009Appointment terminated director patrick beauchamp (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Director appointed mr gregory john jordan (1 page)
29 December 2007Return made up to 17/11/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Return made up to 17/11/06; full list of members (7 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
10 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
27 April 2006Registered office changed on 27/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
17 November 2005Incorporation (13 pages)