Company NameFMI Media Limited
Company StatusDissolved
Company Number05754528
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date19 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Peter Freeman
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Lucas Cottages Tannery Lane
Send
Woking
Surrey
GU23 7ED
Secretary NameMr Melanie Anne Freeman
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleSelf Employed
Correspondence Address2 Lucas Cottages Tannery Lane
Send
Woking
Surrey
GU23 7ED

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,751
Cash£5,876
Current Liabilities£102,702

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2010Final Gazette dissolved following liquidation (1 page)
19 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2009Statement of affairs with form 4.19 (6 pages)
7 August 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Registered office changed on 07/07/2009 from the theatre 7 church street leatherhead surrey KT22 8DN (1 page)
7 July 2009Registered office changed on 07/07/2009 from the theatre 7 church street leatherhead surrey KT22 8DN (1 page)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from the theatre church street leatherhead surrey KT22 8DN united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from the theatre church street leatherhead surrey KT22 8DN united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from blue barn farm blue barn lane weybridge surrey KT13 0NH united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from blue barn farm blue barn lane weybridge surrey KT13 0NH united kingdom (1 page)
6 February 2009Appointment Terminated Secretary melanie freeman (1 page)
6 February 2009Appointment terminated secretary melanie freeman (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Secretary's change of particulars / melanie freeman / 11/07/2008 (2 pages)
14 July 2008Return made up to 23/03/08; full list of members (3 pages)
14 July 2008Secretary's Change of Particulars / melanie freeman / 11/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: blue barn farm, now: lucas cottages tannery lane; Area was: blue barn lane, now: send; Post Town was: weybridge, now: woking; Post Code was: KT13 0NH, now: GU23 7ED; Country was: , now: united kingdom; Occupation was: (2 pages)
14 July 2008Return made up to 23/03/08; full list of members (3 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Director's Change of Particulars / wayne freeman / 11/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: blue barn farm, now: lucas cottages tannery lane; Area was: blue barn lane, now: send; Post Town was: weybridge, now: woking; Post Code was: KT13 0NH, now: GU23 7ED; Country was: , now: united kingdom (2 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Director's change of particulars / wayne freeman / 11/07/2008 (2 pages)
11 July 2008Registered office changed on 11/07/2008 from blue barn farm, blue barn lane weybridge surrey KT13 0NH (1 page)
11 July 2008Registered office changed on 11/07/2008 from blue barn farm, blue barn lane weybridge surrey KT13 0NH (1 page)
11 July 2008Location of debenture register (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2006Incorporation (19 pages)
23 March 2006Incorporation (19 pages)