Company NameSleeper Media Limited
Company StatusDissolved
Company Number05748308
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(11 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswell Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMrs Amanda Jayne Giles
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shanty 135 Church Lane
Marple
Stockport
Cheshire
SK6 7LD
Secretary NameMrs Amanda Jayne Giles
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2017)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 September 2006Delivered on: 29 September 2006
Satisfied on: 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 100
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 100
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Statement by Directors (1 page)
12 September 2017Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Secretary's details changed for Crosswell Nominees Limited on 16 February 2015 (1 page)
20 April 2015Secretary's details changed for Crosswell Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Previous accounting period shortened from 25 July 2009 to 31 December 2008 (1 page)
19 October 2009Previous accounting period shortened from 25 July 2009 to 31 December 2008 (1 page)
16 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
16 October 2009Appointment of Crosswall Nominees Limited as a director (12 pages)
16 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
16 October 2009Appointment of Crosswall Nominees Limited as a director (12 pages)
22 May 2009Total exemption full accounts made up to 25 July 2008 (11 pages)
22 May 2009Total exemption full accounts made up to 25 July 2008 (11 pages)
14 August 2008Appointment terminate, director and secretary amanda jayne giles logged form (1 page)
14 August 2008Appointment terminate, director and secretary amanda jayne giles logged form (1 page)
13 August 2008Accounting reference date shortened from 31/12/2008 to 25/07/2008 (1 page)
13 August 2008Accounting reference date shortened from 31/12/2008 to 25/07/2008 (1 page)
11 August 2008Appointment terminated director damian walsh (1 page)
11 August 2008Registered office changed on 11/08/2008 from waterloo place, watson square stockport cheshire SK1 3AZ (1 page)
11 August 2008Secretary appointed crosswell nominees LIMITED (2 pages)
11 August 2008Registered office changed on 11/08/2008 from waterloo place, watson square stockport cheshire SK1 3AZ (1 page)
11 August 2008Director appointed unm investments LIMITED (2 pages)
11 August 2008Appointment terminated director damian walsh (1 page)
11 August 2008Director appointed unm investments LIMITED (2 pages)
11 August 2008Secretary appointed crosswell nominees LIMITED (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
28 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 September 2006Particulars of mortgage/charge (15 pages)
29 September 2006Particulars of mortgage/charge (15 pages)
27 July 2006Ad 18/07/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
27 July 2006Ad 18/07/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
18 July 2006Ad 29/06/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
18 July 2006Ad 29/06/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
20 March 2006Incorporation (15 pages)
20 March 2006Incorporation (15 pages)