Company NameFuturelex Limited
Company StatusDissolved
Company Number05792730
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)
Previous NamePolyview Media Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Mary Rose Heaney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address30 Witherington Road
London
N5 1PP
Director NameChristopher Alan Marsh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFramlington Investments Ltd 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(6 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address22 Soho Square
London
W1D 4NS
Secretary NameMary Heaney
NationalityBritish
StatusClosed
Appointed22 October 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2016)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Banks
Mountfield
Robertsbridge
East Sussex
TN32 5JY
Secretary NameMr Mark Robert Cooper Wyatt
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Banks
Mountfield
Robertsbridge
East Sussex
TN32 5JY
Director NameMr Charles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Barley Wall Farm
Harkstead Road Holbrook
Ipswich
Suffolk
IP9 2RQ

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Ibis Media Vct 1 PLC
7.92%
Ordinary A
101.6k at £1Mark Robert Cooper Wyatt
26.81%
Ordinary
96k at £1Mary Rose Heaney
25.32%
Ordinary
10.7k at £1Joe Macrea
2.83%
Ordinary
9.3k at £1Sean Hunt
2.44%
Ordinary
9.2k at £1David Grimbley
2.42%
Ordinary
9k at £1Patrick Deane
2.38%
Ordinary
8.7k at £1John Hobson
2.29%
Ordinary
8.5k at £1Tilly Directors
2.24%
Ordinary
-OTHER
10.48%
-
7k at £1Euan Gorrie
1.84%
Ordinary
6.9k at £1William Claxton-smith
1.83%
Ordinary
6.3k at £1Selina Lear
1.66%
Ordinary
5.8k at £1Nigel John Burton
1.53%
Ordinary
5.3k at £1M. Wyatt Pension Fund
1.41%
Ordinary
4.6k at £1John Kinsey Lingard
1.21%
Ordinary
4.5k at £1Ted Tuppen
1.19%
Ordinary
4.2k at £1Karen Newman
1.12%
Ordinary
4.2k at £1Simon James Roberts
1.10%
Ordinary
3.8k at £1Matthew Brown
1.02%
Ordinary
3.7k at £1Nicholas Roberts
0.98%
Ordinary

Financials

Year2014
Net Worth-£1,671,617
Cash£3,792
Current Liabilities£1,458,862

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Notice of move from Administration to Dissolution on 7 December 2015 (14 pages)
21 July 2015Administrator's progress report to 17 June 2015 (13 pages)
3 March 2015Statement of affairs with form 2.14B (10 pages)
11 February 2015Result of meeting of creditors (2 pages)
26 January 2015Statement of administrator's proposal (37 pages)
21 January 2015Statement of affairs with form 2.14B (10 pages)
21 January 2015Statement of affairs with form 2.14B (11 pages)
13 January 2015Registered office address changed from Hereford House 23-24 Smithfield Street London EC1A 9LF to 6 Snow Hill London EC1A 2AY on 13 January 2015 (2 pages)
7 January 2015Appointment of an administrator (1 page)
18 December 2014Appointment of Mary Heaney as a secretary on 22 October 2014 (3 pages)
4 December 2014Termination of appointment of Mark Robert Cooper Wyatt as a secretary on 10 October 2014 (1 page)
10 November 2014Termination of appointment of Mark Robert Cooper Wyatt as a director on 22 October 2014 (1 page)
12 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 378,908
(10 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 February 2014Termination of appointment of Charles Mcintyre as a director (1 page)
11 February 2014Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 378,908
(11 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Appointment of Mr Henry Chamberlain as a director (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
5 September 2012Director's details changed for Christopher Alan Marsh on 26 March 2012 (2 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 September 2011Director's details changed for Mary Rose Heaney on 7 September 2011 (3 pages)
14 September 2011Director's details changed for Mary Rose Heaney on 7 September 2011 (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 24 April 2011 with a full list of shareholders (21 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Auditor's resignation (1 page)
12 April 2011Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (21 pages)
5 March 2010Company name changed polyview media LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
5 March 2010Change of name notice (2 pages)
22 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
14 December 2009Section 519 (1 page)
14 May 2009Return made up to 24/04/09; full list of members (22 pages)
8 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
8 December 2008Nc inc already adjusted 17/11/08 (2 pages)
8 December 2008Particulars of contract relating to shares (2 pages)
26 November 2008Ad 17/11/08\gbp si 36599@1=36599\gbp ic 337373/373972\ (2 pages)
25 November 2008Director appointed charles mcintyre (3 pages)
12 November 2008Ad 30/09/08\gbp si 16666@1=16666\gbp ic 320707/337373\ (6 pages)
12 November 2008Capitals not rolled up (2 pages)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2008Gbp nc 359595/400279\01/09/08 (2 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2008Return made up to 24/04/08; full list of members (15 pages)
8 April 2008Director appointed christopher alan marsh (2 pages)
27 November 2007Registered office changed on 27/11/07 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
27 November 2007Return made up to 24/04/07; full list of members (14 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 August 2007Ad 30/04/07--------- £ si 31818@1=31818 £ ic 288889/320707 (8 pages)
18 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2007Location of register of members (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
2 January 2007Ad 07/09/06--------- £ si 113889@1=113889 £ ic 175000/288889 (9 pages)
10 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 April 2006Incorporation (21 pages)