Company NameHenley Media (USA) Limited
Company StatusDissolved
Company Number06267004
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(4 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8RJ
Director NameMr Nicholas Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(4 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8RJ
Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusClosed
Appointed05 October 2007(4 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5 Prescot Street
London
E1 8RJ
Director NameMr James Edward Mark Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressRuskin House
40-41 Museum Street
London
WC1A 1LT

Location

Registered Address5 Prescot Street
London
E1 8RJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
23 September 2013Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 2nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 November 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
20 November 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
19 October 2007Registered office changed on 19/10/07 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007Registered office changed on 19/10/07 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
4 June 2007Incorporation (25 pages)
4 June 2007Incorporation (25 pages)