Company NameFulfill Media Limited
Company StatusDissolved
Company Number05810388
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamesPresenting Edge Limited and Flow Video Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek William Draper
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Linton Street
London
N1 7DU
Director NameMs Kathryn Mary Garraway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Linton Street
London
N1 7DU
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Derek William Draper
50.00%
Ordinary
50 at £1Mrs Kathryn Mary Garraway
50.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
16 October 2013Liquidators statement of receipts and payments to 13 August 2013 (8 pages)
16 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (8 pages)
16 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (8 pages)
17 August 2012Registered office address changed from 201 Haverstock Hill London NW3 4QG on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from 201 Haverstock Hill London NW3 4QG on 17 August 2012 (2 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Statement of affairs with form 4.19 (7 pages)
16 August 2012Statement of affairs with form 4.19 (7 pages)
8 July 2011Director's details changed for Derek William Draper on 9 April 2011 (2 pages)
8 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(4 pages)
8 July 2011Director's details changed for Derek William Draper on 9 April 2011 (2 pages)
8 July 2011Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages)
8 July 2011Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages)
8 July 2011Director's details changed for Derek William Draper on 9 April 2011 (2 pages)
8 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(4 pages)
8 July 2011Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 July 2010Company name changed flow video LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed flow video LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
10 June 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (2 pages)
10 June 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 09/05/09; full list of members (5 pages)
18 June 2009Return made up to 09/05/09; full list of members (5 pages)
28 August 2008Return made up to 09/05/08; no change of members (7 pages)
28 August 2008Return made up to 09/05/08; no change of members (7 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
21 November 2007Company name changed presenting edge LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed presenting edge LIMITED\certificate issued on 21/11/07 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
21 June 2007Return made up to 09/05/07; full list of members (7 pages)
21 June 2007Return made up to 09/05/07; full list of members (7 pages)
9 May 2006Incorporation (13 pages)
9 May 2006Incorporation (13 pages)