Company NameGumble Media Services Limited
Company StatusDissolved
Company Number06141314
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Bronson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address18 Highbury New Park
London
N5 2DB
Director NameMs Nicole Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2008(11 months after company formation)
Appointment Duration3 years, 8 months (closed 18 October 2011)
RoleArtist
Country of ResidenceAustralia
Correspondence Address18 Highbury New Park
London
N5 2DB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address18 Highbury New Park
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Director's details changed for Nicole Wilson on 6 March 2010 (2 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Director's details changed for Simon Bronson on 6 March 2010 (2 pages)
27 May 2010Director's details changed for Nicole Wilson on 6 March 2010 (2 pages)
27 May 2010Director's details changed for Simon Bronson on 6 March 2010 (2 pages)
27 May 2010Director's details changed for Nicole Wilson on 6 March 2010 (2 pages)
27 May 2010Director's details changed for Simon Bronson on 6 March 2010 (2 pages)
27 May 2010Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB on 27 May 2010 (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
8 January 2010Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Director's change of particulars / simon bronson / 10/10/2008 (1 page)
20 April 2009Director's Change of Particulars / nicole wilson / 10/10/2008 / HouseName/Number was: , now: flat 11; Street was: 100 brighton road, now: 80 shepherds hill; Area was: , now: highgate; Post Code was: N16 8EG, now: N6 5RH (1 page)
20 April 2009Return made up to 06/03/08; full list of members (3 pages)
20 April 2009Director's Change of Particulars / simon bronson / 10/10/2008 / Nationality was: australia, now: british; HouseName/Number was: , now: flat 11; Street was: 35 arlington square, now: 80 shepherds hill; Area was: islington, now: highgate; Post Code was: N1 7DP, now: N6 5RH (1 page)
20 April 2009Director's change of particulars / nicole wilson / 10/10/2008 (1 page)
20 April 2009Return made up to 06/03/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 100 brighton road stoke newington london N16 8EG (1 page)
10 June 2008Registered office changed on 10/06/2008 from 100 brighton road stoke newington london N16 8EG (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o wyatts 18 highbury new park london N5 2DB (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o wyatts 18 highbury new park london N5 2DB (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
31 March 2007Registered office changed on 31/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
31 March 2007Registered office changed on 31/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)