Company NameAnymedia Limited
Company StatusDissolved
Company Number05627792
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Harold Curtis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Darren Kenneth Whittingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Camden Square
London
NW1 9XE
Secretary NameMr Darren Kenneth Whittingham
NationalityBritish
StatusClosed
Appointed23 April 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Camden Square
London
NW1 9XE
Director NameMr Fergus Giles Anthony Mitchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaws
Kelmscot
Lechdale
Glos
GL7 3HD
Wales
Secretary NameMr Nicholas William Crook
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 St Peters Road
Oundle
Peterborough
Cambridgeshire
PE8 4NS
Director NameBenjamin Mark Hudson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2007(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 First Street
London
SW3 2LD
Director NameDebora Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Water Lane
Castle Bytham
Rutland
NG33 4RT
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitestartjg.com
Telephone020 72690101
Telephone regionLondon

Location

Registered AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

80 at £1Start Judgegill LTD
80.00%
Ordinary
20 at £1Debora Louise Smith
20.00%
Ordinary

Financials

Year2014
Net Worth-£112,540
Current Liabilities£243,530

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
5 January 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
11 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
4 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr Michael Harold Curtis on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Michael Harold Curtis on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Michael Harold Curtis on 6 April 2012 (2 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Debora Smith as a director (1 page)
24 June 2011Termination of appointment of Debora Smith as a director (1 page)
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 March 2010Secretary's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (1 page)
26 March 2010Director's details changed for Michael Harold Curtis on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Michael Harold Curtis on 1 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (1 page)
26 March 2010Director's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Michael Harold Curtis on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Darren Kenneth Whittingham on 1 February 2010 (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Debora Smith on 17 November 2009 (2 pages)
25 January 2010Director's details changed for Debora Smith on 17 November 2009 (2 pages)
25 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
12 December 2008Return made up to 18/11/08; full list of members (4 pages)
12 December 2008Return made up to 18/11/08; full list of members (4 pages)
11 November 2008Appointment terminated director fergus mitchell (1 page)
11 November 2008Appointment terminated director fergus mitchell (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Director appointed debora smith (2 pages)
29 May 2008Director appointed debora smith (2 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2008Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2008Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page)
16 May 2008Director and secretary appointed darren kenneth whittingham (2 pages)
16 May 2008Registered office changed on 16/05/2008 from ashton house 471 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
16 May 2008Director appointed michael harold curtis (2 pages)
16 May 2008Registered office changed on 16/05/2008 from ashton house 471 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
16 May 2008Appointment terminated secretary nicholas crook (1 page)
16 May 2008Director and secretary appointed darren kenneth whittingham (2 pages)
16 May 2008Director appointed michael harold curtis (2 pages)
16 May 2008Appointment terminated secretary nicholas crook (1 page)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 August 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: ashton house, 495 silbury boulevard, milton keynes buckinghamshire MK9 2AH (1 page)
24 March 2007Registered office changed on 24/03/07 from: ashton house, 495 silbury boulevard, milton keynes buckinghamshire MK9 2AH (1 page)
19 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
18 November 2005Incorporation (18 pages)
18 November 2005Incorporation (18 pages)