Company NameMedia Eight Ltd
Company StatusDissolved
Company Number05859154
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shayne Jeremy Savill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Paget Gardens
Chislehurst
Kent
BR7 5RX
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusClosed
Appointed19 October 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years (closed 09 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameSarah Anne White
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Lilley Way
Slough
Berkshire
SL1 5UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Essentially 14th Floor
89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2009Director's Change of Particulars / shayne savill / 18/09/2009 / HouseName/Number was: , now: 8; Street was: 18 howard road, now: paget gardens; Area was: sundridge park, now: ; Post Town was: bromley, now: chislehurst; Post Code was: BR1 3JQ, now: BR7 5RX (1 page)
21 September 2009Director's change of particulars / shayne savill / 18/09/2009 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 September 2009Accounts made up to 31 December 2008 (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
22 December 2008Accounts made up to 31 December 2007 (6 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
16 November 2007Registered office changed on 16/11/07 from: unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2007Return made up to 27/06/07; full list of members (2 pages)
29 June 2007Return made up to 27/06/07; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
10 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 212, waterloo business centre, 117 waterloo road london SE1 8UL (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 212, waterloo business centre, 117 waterloo road london SE1 8UL (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
27 June 2006Incorporation (9 pages)
27 June 2006Incorporation (9 pages)