Company NameArc Bh Media Ltd
Company StatusDissolved
Company Number05632982
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBrass Hat Media Ltd

Business Activity

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

Directors

Director NameMr Lars Sylvest
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Square
Canterbury
Kent
CT1 3DJ
Secretary NameMr Hitesh Shah
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkthorne Drive
North Harrow
Middlesex
HA2 7BU
Director NameNick Hamson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds Place
London Road
Burgess Hill
RH15 9QJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£63
Current Liabilities£65

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Company name changed brass hat media LTD\certificate issued on 28/07/09 (2 pages)
28 July 2009Company name changed brass hat media LTD\certificate issued on 28/07/09 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Registered office changed on 09/03/2009 from 18 soho square london W1D 3QL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 18 soho square london W1D 3QL (1 page)
7 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 soho square london W1D 3QL (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 soho square london W1D 3QL (1 page)
19 February 2008Registered office changed on 19/02/08 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
19 February 2008Registered office changed on 19/02/08 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
21 January 2008Return made up to 23/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2008Return made up to 23/11/07; full list of members (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
26 January 2007Return made up to 23/11/06; full list of members (7 pages)
26 January 2007Return made up to 23/11/06; full list of members (7 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
12 July 2006Particulars of mortgage/charge (11 pages)
12 July 2006Particulars of mortgage/charge (11 pages)
29 June 2006Registered office changed on 29/06/06 from: 7 harp lane london EC3R 6DP (1 page)
29 June 2006Registered office changed on 29/06/06 from: 7 harp lane london EC3R 6DP (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
23 November 2005Incorporation (13 pages)
23 November 2005Incorporation (13 pages)