Company NameRare Media Limited
Company StatusDissolved
Company Number05748420
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Stuart Barker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Serge Martin Line Milbank
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMr Matthew Stuart Barker
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at £1Matthew Stuart Barker
50.00%
Ordinary
5 at £1Serge Martin Line Milbank
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
25 September 2015Director's details changed for Serge Martin Line Milbank on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Serge Martin Line Milbank on 1 September 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Director's details changed for Serge Martin Line Milbank on 30 September 2013 (2 pages)
13 November 2014Director's details changed for Serge Martin Line Milbank on 30 September 2013 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(5 pages)
18 February 2014Director's details changed for Matthew Stuart Barker on 11 February 2014 (2 pages)
18 February 2014Director's details changed for Matthew Stuart Barker on 11 February 2014 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 September 2013Secretary's details changed for Matthew Stuart Barker on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Matthew Stuart Barker on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
30 September 2013Director's details changed for Matthew Stuart Barker on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Matthew Stuart Barker on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Director's details changed for Serge Martin Line Milbank on 6 May 2011 (2 pages)
20 October 2011Director's details changed for Serge Martin Line Milbank on 6 May 2011 (2 pages)
20 October 2011Director's details changed for Serge Martin Line Milbank on 6 May 2011 (2 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Serge Martin Line Milbank on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Serge Martin Line Milbank on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Serge Martin Line Milbank on 5 November 2010 (2 pages)
24 August 2010Full accounts made up to 31 March 2010 (5 pages)
24 August 2010Full accounts made up to 31 March 2010 (5 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)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 68 lyles road cottenham cambs CB24 8QR (1 page)
23 April 2008Registered office changed on 23/04/2008 from 68 lyles road cottenham cambs CB24 8QR (1 page)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Registered office changed on 30/07/07 from: southbank house, black prince road, london SE1 7SJ (1 page)
30 July 2007Registered office changed on 30/07/07 from: southbank house, black prince road, london SE1 7SJ (1 page)
20 March 2006Incorporation (8 pages)
20 March 2006Incorporation (8 pages)