Company NameDoughty Media Limited
Company StatusDissolved
Company Number05897923
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameStephan Shakespeare
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(1 week after company formation)
Appointment Duration8 years, 7 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMrs Rosamund Shakespeare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address2 Wallside
Barbican
London
EC2Y 8BH
Secretary NameMrs Rosamund Shakespeare
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2015)
RoleProject Manager
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address2 Wallside
Barbican
London
EC2Y 8BH
Director NameTerence William Donal Blaney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleSolicitor
Correspondence AddressMeadow Court
Ranters Lane, Goudhurst
Cranbrook
Kent
TN17 1HR
Director NameMr Iain Campbell Dale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Farm
Romford Road Pembury
Tunbridge Wells
TN2 4JD
Director NameMr Timothy Hugh Montgomerie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 week after company formation)
Appointment Duration7 months (resigned 17 March 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Director NameAlexander Patrick Stoky
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2006)
RoleJournalist
Correspondence AddressFlat 2 Harlequin Court
6 Thomas More Street
London
E1W 1AR
Secretary NameGriffin Advisors Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressRosehearty
Copthall Avenue
Hawkhurst
Kent
W1B 5RD

Location

Registered Address5 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Stephen Shakespeare
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,949,895
Cash£4,339
Current Liabilities£3,324,911

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2015Completion of winding up (1 page)
21 October 2011Order of court to wind up (2 pages)
14 July 2011Resolutions
  • RES13 ‐ Proposed strike off 21/06/2011
(2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(15 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(15 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 18 doughty street london WC1N 2PL (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Return made up to 07/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2008Appointment terminated secretary griffin advisors LIMITED (1 page)
25 July 2008Secretary appointed rosamund shakespeare (2 pages)
19 December 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 September 2007Return made up to 07/08/07; full list of members (2 pages)
22 May 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
16 October 2006Secretary's particulars changed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: flat 8, blackhorse court wheeler street ashford kent TN27 9ST (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
7 August 2006Incorporation (15 pages)