Company NameCoastal Media Group Limited
Company StatusDissolved
Company Number05748200
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)
Previous NameHomes Magazine Ltd

Business Activity

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

Directors

Director NameEmma Jane Gowing
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
241 Bournemouth Road
Poole
Dorset
BH14 9HX
Director NameChris Harman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
241 Bournemouth Road
Poole
Dorset
BH14 9HX
Secretary NameChris Harman
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
241 Bournemouth Road
Poole
Dorset
BH14 9HX
Director NameMr John Howard Sandon Allum
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westminster Road
Poole
Dorset
BH13 6JN
Director NameJennifer Susan Sidaway
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 2008)
RoleFinance Manager
Correspondence Address9 Upton Way
Broadstone
Dorset
BH18 9LT

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Net Worth-£478,304
Cash£847
Current Liabilities£499,043

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
11 April 2016Liquidators statement of receipts and payments to 6 February 2016 (12 pages)
11 April 2016Liquidators' statement of receipts and payments to 6 February 2016 (12 pages)
13 April 2015Liquidators statement of receipts and payments to 6 February 2015 (10 pages)
13 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (10 pages)
13 April 2015Liquidators statement of receipts and payments to 6 February 2015 (10 pages)
23 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (11 pages)
23 April 2014Liquidators statement of receipts and payments to 6 February 2014 (11 pages)
23 April 2014Liquidators statement of receipts and payments to 6 February 2014 (11 pages)
27 June 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
27 June 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
27 June 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
5 April 2012Liquidators statement of receipts and payments to 6 February 2012 (17 pages)
5 April 2012Liquidators statement of receipts and payments to 6 February 2012 (17 pages)
5 April 2012Liquidators' statement of receipts and payments to 6 February 2012 (17 pages)
7 July 2011Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Statement of affairs with form 4.19 (10 pages)
19 January 2011Registered office address changed from 5 Park Place North Road Poole Dorset BH14 0LY on 19 January 2011 (2 pages)
15 December 2010Termination of appointment of John Sandon Allum as a director (2 pages)
15 June 2010Director's details changed for Chris Harman on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr John Howard Sandon Allum on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr John Howard Sandon Allum on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Emma Jane Gowing on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Chris Harman on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Emma Jane Gowing on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 6,667
(5 pages)
14 April 2010Company name changed homes magazine LTD\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
14 April 2010Change of name notice (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 20/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Appointment terminated director jeni sidaway (1 page)
28 July 2008Ad 02/06/08\gbp si 1667@1=1667\gbp ic 5000/6667\ (4 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 July 2008Memorandum and Articles of Association (9 pages)
28 July 2008Particulars of contract relating to shares (3 pages)
30 June 2008Return made up to 20/03/08; full list of members (4 pages)
27 June 2008Location of register of members (1 page)
9 June 2008Director appointed jeni sidaway (2 pages)
22 May 2008Nc inc already adjusted 14/08/07 (1 page)
22 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2008Particulars of contract relating to shares (2 pages)
1 April 2008Ad 14/08/07\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
9 January 2008Registered office changed on 09/01/08 from: bristol & west house post office road bournemouth dorset BH1 1BL (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007New director appointed (2 pages)
23 August 2007Particulars of mortgage/charge (6 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 20/03/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
28 October 2006Particulars of mortgage/charge (7 pages)
8 August 2006Registered office changed on 08/08/06 from: 33 livingstone road hove uk BN3 3WP (1 page)
20 March 2006Incorporation (13 pages)