Company NameGround Up Media Limited
Company StatusDissolved
Company Number06295249
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date6 February 2013 (11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Director NameMr Richard Lee Jukes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Orchard Grove
Chalfont St Peter
Bucks
SL9 9EX
Director NameMr Dorian Hugh Spackman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 York Road
Reading
Berkshire
RG1 8DU
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts27 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
6 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
4 September 2012Liquidators' statement of receipts and payments to 3 July 2012 (13 pages)
4 September 2012Liquidators' statement of receipts and payments to 3 July 2012 (13 pages)
4 September 2012Liquidators statement of receipts and payments to 3 July 2012 (13 pages)
4 September 2012Liquidators statement of receipts and payments to 3 July 2012 (13 pages)
13 July 2011Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 13 July 2011 (2 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-04
(1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Previous accounting period shortened from 27 December 2010 to 30 September 2010 (1 page)
28 March 2011Previous accounting period shortened from 27 December 2010 to 30 September 2010 (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Total exemption small company accounts made up to 27 December 2009 (6 pages)
23 March 2011Total exemption small company accounts made up to 27 December 2009 (6 pages)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
6 December 2010Termination of appointment of Richard Jukes as a director (1 page)
6 December 2010Termination of appointment of Richard Jukes as a director (1 page)
8 July 2010Director's details changed for Mr Stephen Howard Margolis on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Lee Jukes on 23 June 2010 (2 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for Mr Stephen Howard Margolis on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Lee Jukes on 23 June 2010 (2 pages)
25 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
25 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
25 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page)
25 October 2009Statement of capital following an allotment of shares on 23 July 2007
  • GBP 199
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 23 July 2007
  • GBP 199
(2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Accounts for a small company made up to 27 December 2008 (6 pages)
6 July 2009Accounts for a small company made up to 27 December 2008 (6 pages)
23 January 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
23 January 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
17 October 2008Return made up to 27/06/08; full list of members (4 pages)
17 October 2008Return made up to 27/06/08; full list of members (4 pages)
23 September 2008Appointment terminated director dorian spackman (1 page)
23 September 2008Appointment Terminated Director dorian spackman (1 page)
23 July 2008Secretary appointed deborah michele lake (2 pages)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
23 July 2008Appointment Terminated Secretary vikki mickel (1 page)
23 July 2008Secretary appointed deborah michele lake (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)