Company NameAspect New Media Ltd
Company StatusDissolved
Company Number06145955
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Alan Butler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chaseside Avenue
Twyford
Reading
Berkshire
RG10 9BT
Director NameMr Paul Francis Graham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cox's Cottages
Cox Green
Maidenhead
Berkshire
SL6 3BZ
Secretary NameRichard Alan Butler
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Chaseside Avenue
Twyford
Reading
Berkshire
RG10 9BT

Contact

Websiteaspectnewmedia.com

Location

Registered Address13b The Vale
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Francis Graham
50.00%
Ordinary B
1 at £1Richard Alan Butler
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,887
Cash£17,217
Current Liabilities£50,642

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
3 March 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 3 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Paul Francis Graham on 30 June 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Secretary's details changed for Richard Alan Butler on 8 March 2010 (1 page)
15 March 2010Director's details changed for Paul Francis Graham on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Alan Butler on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Richard Alan Butler on 8 March 2010 (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Paul Francis Graham on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Alan Butler on 8 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from clb gatwick LLP, imperial buildings, victoria road horley surrey RH6 7PZ (1 page)
2 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
8 March 2007Incorporation (18 pages)