Company NameP G Media Enterprises Limited
Company StatusDissolved
Company Number05665264
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NamePatience Victoria MacDonald Gould
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressJordan Ludlow & Associates Ltd 9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameSimone Lorraine Riley
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressJordan Ludlow & Associates Ltd 9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressJordan Ludlow & Associates Ltd
9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Ms Patience Victoria Macdonald Gould
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,571
Current Liabilities£5,116

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 February 2011Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages)
7 February 2011Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages)
7 February 2011Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages)
2 September 2010Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages)
2 September 2010Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages)
1 September 2010Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page)
1 September 2010Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page)
1 September 2010Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page)
17 March 2010Registered office address changed from Beau Lodge Kelsey Lane Beckenham Kent BR3 3NF United Kingdom on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Beau Lodge Kelsey Lane Beckenham Kent BR3 3NF United Kingdom on 17 March 2010 (2 pages)
11 January 2010Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Return made up to 04/01/08; full list of members (3 pages)
24 July 2008Return made up to 04/01/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 4 birch terrace hanging birch lane horam nr heathfield east sussex TN21 0PA (1 page)
23 July 2008Registered office changed on 23/07/2008 from 4 birch terrace hanging birch lane horam nr heathfield east sussex TN21 0PA (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
10 May 2006Ad 25/01/06--------- £ si 98@1 (1 page)
10 May 2006Ad 25/01/06--------- £ si 98@1 (1 page)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 9 limes road beckenham kent BR3 6NS (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006Registered office changed on 08/02/06 from: 9 limes road beckenham kent BR3 6NS (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
4 January 2006Incorporation (13 pages)
4 January 2006Incorporation (13 pages)