Company NameFNP Media Limited
Company StatusDissolved
Company Number05807280
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2006(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMichael Wachsler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleDiamond Industry
Correspondence AddressSchupstraat
01-07 Flat/Office B-28
Antwerpen
2018
Belgium
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address22 Mount Kos Estate
Kosmos
Hartbeespoort 0216
South Africa
Director NameMr Benjamin Menash Zloof
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathfield Gardens
London
NW11 9HY
Director NameMrs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPlot 38
Melodie Ah
Hartbeespoort
0216
South Africa

Contact

Websitewww.fnpmedia.co.uk

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Led Trading Company (Hk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£284,157
Cash£19,250
Current Liabilities£2,152,696

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 October 2008Delivered on: 5 November 2008
Satisfied on: 27 April 2012
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account balance see image for full details.
Fully Satisfied
23 October 2008Delivered on: 5 November 2008
Satisfied on: 27 April 2012
Persons entitled: Israel Discount Bank Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2019Termination of appointment of Carol Joubert as a director on 27 February 2018 (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 (1 page)
5 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
5 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 (1 page)
5 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Carol Joubert as a director on 11 December 2014 (3 pages)
22 December 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Carol Joubert as a director on 11 December 2014 (3 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages)
9 June 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages)
9 June 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
3 June 2011Termination of appointment of Benjamin Zloof as a director (2 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
3 June 2011Termination of appointment of Benjamin Zloof as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
4 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 05/05/09; full list of members; amend (5 pages)
9 September 2009Return made up to 05/05/09; full list of members; amend (5 pages)
22 June 2009Director appointed benjamin menash zloof (2 pages)
22 June 2009Director appointed benjamin menash zloof (2 pages)
12 June 2009Director's change of particulars / brenda cocksedge / 28/05/2008 (1 page)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
12 June 2009Return made up to 05/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / brenda cocksedge / 28/05/2008 (1 page)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
16 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 September 2008Appointment terminated director michael wachsler (1 page)
10 September 2008Appointment terminated director michael wachsler (1 page)
24 June 2008Return made up to 05/05/08; full list of members (4 pages)
24 June 2008Return made up to 05/05/08; full list of members (4 pages)
23 June 2008Director appointed brenda patricia cocksedge (3 pages)
23 June 2008Director appointed brenda patricia cocksedge (3 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
23 August 2007Return made up to 05/05/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 05/05/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)