Company NameEGON Media Limited
Company StatusDissolved
Company Number05861240
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameEGON Media Systems Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Jean-Francois Cyril Michel Burel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen's Gate Gardens
London
SW7 5RP
Secretary NameMichel Jean-Pierre Burel
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Bis Rue Anatole France
Bp. 10025
Royat
Puy De Dome 63140
France

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jean-francois Cyril Michel Burel
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£108

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Mr Jean-Francois Cyril Michel Burel on 29 June 2010 (2 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Jean-Francois Cyril Michel Burel on 29 June 2010 (2 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
27 July 2009Director's Change of Particulars / jean-francois burel / 13/03/2009 / HouseName/Number was: 5, now: 24; Street was: sheridan court 42 stockwell park road, now: queen's gate gardens; Post Code was: SW9 0AW, now: SW7 5RP (1 page)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 July 2009Director's change of particulars / jean-francois burel / 13/03/2009 (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
8 December 2008Company name changed egon media systems LTD\certificate issued on 09/12/08 (2 pages)
8 December 2008Company name changed egon media systems LTD\certificate issued on 09/12/08 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from 18 hanover square london W1S 1HX united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 18 hanover square london W1S 1HX united kingdom (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Accounts made up to 30 June 2007 (2 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Director's change of particulars / jean-francois burel / 16/04/2008 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 18 hanover square london W1S 1HX (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Director's Change of Particulars / jean-francois burel / 16/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 144 kennington lane, now: sheridan court 42 stockwell park road; Post Code was: SE11 4UZ, now: SW9 0AW; Country was: , now: united kingdom (2 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 18 hanover square london W1S 1HX (1 page)
5 November 2007Registered office changed on 05/11/07 from: langham house, the 401 centre 302-308 regent street london W1B 3HH (1 page)
5 November 2007Registered office changed on 05/11/07 from: langham house, the 401 centre 302-308 regent street london W1B 3HH (1 page)
17 July 2007Registered office changed on 17/07/07 from: the 401 centre 302-308 regent street london W1B 3HH (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: the 401 centre 302-308 regent street london W1B 3HH (1 page)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 62 tomkyns house, distin street london london SE11 6UN (1 page)
19 July 2006Registered office changed on 19/07/06 from: 62 tomkyns house, distin street london london SE11 6UN (1 page)
29 June 2006Incorporation (15 pages)
29 June 2006Incorporation (15 pages)