Company NameHealthcare Media Europe Limited
DirectorGuy Charles Jonathan Jeynes-Ellis
Company StatusLiquidation
Company Number06120916
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Charles Jonathan Jeynes-Ellis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed21 February 2007(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Guy Charles Jonathan Jeynes-ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£9,647
Cash£241,472
Current Liabilities£2,333,960

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2022 (2 years, 1 month ago)
Next Return Due7 March 2023 (overdue)

Filing History

29 December 2022Statement of affairs (10 pages)
7 December 2022Appointment of a voluntary liquidator (3 pages)
7 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-18
(1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 October 2022 (1 page)
14 October 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
24 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 March 2021Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 19 March 2021 (2 pages)
11 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 February 2020Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 17 November 2019 (2 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 February 2020Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 17 November 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 May 2019Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 13 May 2019 (2 pages)
15 May 2019Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 13 May 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
20 November 2018Cessation of Allison Marianne Jeynes-Ellis as a person with significant control on 12 November 2018 (1 page)
20 November 2018Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 12 November 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 May 2018Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 18 May 2018 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Memorandum and Articles of Association (6 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Memorandum and Articles of Association (6 pages)
6 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages)
17 March 2010Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 21/02/09; full list of members (3 pages)
7 April 2009Return made up to 21/02/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 21/02/08; full list of members (3 pages)
25 March 2008Return made up to 21/02/08; full list of members (3 pages)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (2 pages)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)