Company NameNashi Media Group Limited
Company StatusDissolved
Company Number05683183
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Lucy Jane Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harley Street
London
W1G 9BR
Secretary NameMr Jonathan James Hale
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr Jonathan James Hale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
South Street Great Wishford
Salisbury
SP2 0NN
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dappleheath LTD
5.00%
Ordinary
345 at £1Jonathan James Hale
34.50%
Ordinary
345 at £1Lucy Jane Hale
34.50%
Ordinary
130 at £1Tim Stocks
13.00%
Ordinary
130 at £1Trustees Of Caroline Stocks No. Ii Settlement
13.00%
Ordinary

Financials

Year2014
Net Worth-£91,154
Current Liabilities£3,414

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
8 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Secretary's details changed for Mr Jonathan James Hale on 20 October 2012 (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
25 June 2013Secretary's details changed for Mr Jonathan James Hale on 20 October 2012 (1 page)
25 June 2013Director's details changed for Lucy Jane Hale on 20 October 2012 (2 pages)
25 June 2013Director's details changed for Lucy Jane Hale on 20 October 2012 (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Registered office address changed from 25 Harley Street London W1G 9BR on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 25 Harley Street London W1G 9BR on 22 June 2012 (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Lucy Jane Hale on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Lucy Jane Hale on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Appointment terminated director jonathan hale (1 page)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Appointment terminated director jonathan hale (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Capitals not rolled up (3 pages)
4 September 2008Capitals not rolled up (3 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (5 pages)
7 June 2006Return made up to 31/05/06; full list of members (5 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New secretary appointed;new director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed;new director appointed (3 pages)
14 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 February 2006Location of register of members (1 page)
21 January 2006Incorporation (12 pages)
21 January 2006Incorporation (12 pages)