Company NameState Media Limited
Company StatusDissolved
Company Number05858957
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Matthew Dominic Flowers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Kingsland Road
London
E2 8DP
Secretary NameMrs Michaela Freeman
NationalityCzech
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Barfleur Lane
London
SE8 3DD
Director NameMichael Von Joel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2008)
RoleWriter
Correspondence Address11 Lexham Gardens
London
W8
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
9 July 2008Appointment terminated director michael von joel (1 page)
22 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2007Return made up to 27/06/07; full list of members (3 pages)
22 August 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)