Company NameSpoonfed Media Ltd
Company StatusDissolved
Company Number05771272
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Vernon Erskine Crum
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Linden Gardens
London
Middlesex
W2 4ES
Director NameMr Alexander John Theodor Will
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceLondon
Correspondence Address67 Queens Gate Mews
London
Middlesex
SW7 5QN
Secretary NameAlexander John Will
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years, 11 months after company formation)
Appointment Duration6 years (closed 16 March 2015)
RoleCompany Director
Correspondence Address67 Queen's Gate Mews
London
SW7 5QN
Secretary NameMr Alexander John Theodor Will
NationalityGerman
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address67 Queens Gate Mews
London
Middlesex
SW7 5QN
Director NameKevin Eyres
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2008(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Boston Place
London
NW1 6ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed15 December 2008(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 16 March 2009)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG

Contact

Websitewww.spoonfed.co.uk

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

66.5k at £0.008Mifim Beteiligungs Ag
7.80%
Ordinary A
65.3k at £0.008Kevin Eyres
7.65%
Ordinary A
49.7k at £0.008Tim Stevenson
5.83%
Ordinary A
43.2k at £0.008Hon Robert Wills
5.06%
Ordinary A
37.7k at £0.008Riccardo Lanza
4.42%
Ordinary A
14.4k at £0.02Joe Harrod
4.22%
Ordinary B
34.6k at £0.008Clive Jackson
4.05%
Ordinary A
26.9k at £0.008Earl Of Plymouth Estates Limited
3.15%
Ordinary A
22.4k at £0.008Eric Lawson Smith
2.63%
Ordinary A
18.5k at £0.008Joydip Ghosh
2.17%
Ordinary A
17.6k at £0.008Stephen Hodges
2.06%
Ordinary A
17.3k at £0.008Paul Dolan
2.03%
Ordinary A
-OTHER
18.38%
-
96.8k at £0.008Alexander John Theofor Will
11.34%
Ordinary A
96.8k at £0.008Henry Vernon Erskine Crum
11.34%
Ordinary A
14k at £0.008Gill Nieuwland
1.64%
Ordinary A
13.9k at £0.008Douglas Erskine Crum
1.63%
Ordinary A
13.5k at £0.008Mary Regina Gibbons
1.59%
Ordinary A
13k at £0.008Jacqueline Erskine Crum
1.52%
Ordinary A
12.7k at £0.008Steve Karmeinsky
1.48%
Ordinary A
14.4k at £Rme Associates LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth-£10,315
Cash£283,012
Current Liabilities£421,139

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Notice of move from Administration to Dissolution on 9 December 2014 (20 pages)
16 December 2014Notice of move from Administration to Dissolution on 9 December 2014 (20 pages)
16 December 2014Notice of move from Administration to Dissolution on 9 December 2014 (20 pages)
24 July 2014Administrator's progress report to 18 June 2014 (19 pages)
24 July 2014Administrator's progress report to 18 June 2014 (19 pages)
31 January 2014Notice of deemed approval of proposals (1 page)
31 January 2014Notice of deemed approval of proposals (1 page)
21 January 2014Statement of administrator's proposal (41 pages)
21 January 2014Statement of affairs with form 2.14B (9 pages)
21 January 2014Statement of affairs with form 2.14B (9 pages)
21 January 2014Statement of administrator's proposal (41 pages)
7 January 2014Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW Uk on 7 January 2014 (3 pages)
3 January 2014Appointment of an administrator (1 page)
3 January 2014Appointment of an administrator (1 page)
2 December 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 8,165.40
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 8,165.40
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 8,165.40
(5 pages)
2 October 2013Termination of appointment of Kevin Eyres as a director on 30 September 2013 (1 page)
2 October 2013Termination of appointment of Kevin Eyres as a director on 30 September 2013 (1 page)
30 April 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 7,577.10
(5 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
30 April 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 7,577.10
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2012
  • GBP 7,549.98
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2012
  • GBP 7,549.98
(5 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
12 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/03/2010
(9 pages)
12 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/03/2010
(9 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
17 May 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 7,670.92
  • ANNOTATION A second filed SH01 was registered on 12/12/2012
(8 pages)
17 May 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 7,670.92
  • ANNOTATION A second filed SH01 was registered on 12/12/2012
(8 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 March 2012Amended accounts made up to 30 April 2011 (9 pages)
7 March 2012Amended accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
18 August 2010Memorandum and Articles of Association (10 pages)
18 August 2010S-div (2 pages)
18 August 2010Memorandum and Articles of Association (10 pages)
18 August 2010Resolutions
  • RES13 ‐ Sub divided 15/04/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2010S-div (2 pages)
18 August 2010Resolutions
  • RES13 ‐ Sub divided 15/04/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2010Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Kevin Eyres on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Kevin Eyres on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Alexander John Theodor Will on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Kevin Eyres on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Henry Vernon Erskine Crum on 1 January 2010 (2 pages)
13 May 2010Amended accounts made up to 30 April 2008 (7 pages)
13 May 2010Amended accounts made up to 30 April 2008 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 July 2009Registered office changed on 28/07/2009 from, unit 12, 14 southgate road, london, N1 3LY (1 page)
28 July 2009Registered office changed on 28/07/2009 from, 98 westbury lane, buckhurst hill, essex, IG9 5PW, uk (1 page)
28 July 2009Return made up to 05/04/09; full list of members (9 pages)
28 July 2009Return made up to 05/04/09; full list of members (9 pages)
28 July 2009Registered office changed on 28/07/2009 from, 98 westbury lane, buckhurst hill, essex, IG9 5PW, uk (1 page)
28 July 2009Registered office changed on 28/07/2009 from, unit 12, 14 southgate road, london, N1 3LY (1 page)
27 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Secretary appointed alexander john will (1 page)
4 April 2009Secretary appointed alexander john will (1 page)
4 April 2009Appointment terminated secretary derringtons LIMITED (1 page)
4 April 2009Appointment terminated secretary derringtons LIMITED (1 page)
5 January 2009Amending 88(2) (2 pages)
5 January 2009Amending 88(2) (2 pages)
28 December 2008Ad 15/10/08\gbp si [email protected]=240\gbp ic 602/842\ (3 pages)
28 December 2008Amending 88(2) (3 pages)
28 December 2008Particulars of contract relating to shares (2 pages)
28 December 2008Ad 15/10/08\gbp si [email protected]=240\gbp ic 602/842\ (3 pages)
28 December 2008Particulars of contract relating to shares (2 pages)
28 December 2008Amending 88(2) (2 pages)
28 December 2008Particulars of contract relating to shares (2 pages)
28 December 2008Amending 88(2) (2 pages)
28 December 2008Amending 88(2) (2 pages)
28 December 2008Amending 88(2) (3 pages)
28 December 2008Amending 88(2) (2 pages)
28 December 2008Particulars of contract relating to shares (2 pages)
17 December 2008Secretary appointed derringtons LIMITED (1 page)
17 December 2008Appointment terminated secretary alexander will (1 page)
17 December 2008Secretary appointed derringtons LIMITED (1 page)
17 December 2008Appointment terminated secretary alexander will (1 page)
2 December 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2008Return made up to 05/04/08; full list of members (7 pages)
28 November 2008Return made up to 05/04/08; full list of members (7 pages)
28 April 2008Director appointed kevin eyres (2 pages)
28 April 2008Director appointed kevin eyres (2 pages)
10 April 2008Ad 13/03/08-04/04/08\gbp si [email protected]=238.2\gbp ic 302/540.2\ (4 pages)
10 April 2008Ad 13/03/08-04/04/08\gbp si [email protected]=238.2\gbp ic 302/540.2\ (4 pages)
10 April 2008Ad 13/03/08-04/04/08\gbp si [email protected]=61.8\gbp ic 540.2/602\ (2 pages)
10 April 2008Ad 13/03/08-04/04/08\gbp si [email protected]=61.8\gbp ic 540.2/602\ (2 pages)
13 March 2008S-div (1 page)
13 March 2008Resolutions
  • RES13 ‐ Sub div 07/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2008S-div (1 page)
13 March 2008Resolutions
  • RES13 ‐ Sub div 07/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2008Ad 31/01/08\gbp si 284@1=284\gbp ic 2/286\ (2 pages)
3 March 2008Ad 31/01/08\gbp si 16@1=16\gbp ic 286/302\ (2 pages)
3 March 2008Ad 31/01/08\gbp si 284@1=284\gbp ic 2/286\ (2 pages)
3 March 2008Ad 31/01/08\gbp si 16@1=16\gbp ic 286/302\ (2 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 12 14 southgate road, london, N1 3LY (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Location of debenture register (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 12 14 southgate road, london, N1 3LY (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Location of debenture register (1 page)
30 April 2007Registered office changed on 30/04/07 from: 10A linden gardens, london, W2 4ES (1 page)
30 April 2007Registered office changed on 30/04/07 from: 10A linden gardens, london, W2 4ES (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (19 pages)
5 April 2006Incorporation (19 pages)