Company NameRight Start Media Ltd
Company StatusDissolved
Company Number06311413
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 8 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameTeddyfish Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Wild
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Thomas Edward Wild
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2020)
RoleMedia
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameJames Edgar Wild
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleDesign & Media
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Secretary NameMr Keith Wild
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Lodge Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameMrs Lynette Ann Wild
NationalityBritish
StatusResigned
Appointed28 April 2008(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thomas Edward Wild
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
30 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 July 2016Director's details changed for Mr Thomas Edward Wild on 24 June 2016 (2 pages)
6 July 2016Director's details changed for Mr Thomas Edward Wild on 24 June 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
21 April 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
2 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
30 March 2015Company name changed teddyfish LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
30 March 2015Company name changed teddyfish LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Appointment of Mr Thomas Edward Wild as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of James Edgar Wild as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Lynette Ann Wild as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of James Edgar Wild as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Lynette Ann Wild as a secretary on 27 March 2015 (1 page)
27 March 2015Appointment of Mr Thomas Edward Wild as a director on 27 March 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
28 July 2012Director's details changed for Mr Keith Wild on 12 July 2012 (2 pages)
28 July 2012Secretary's details changed for Mrs Lynette Ann Wild on 12 July 2012 (1 page)
28 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
28 July 2012Director's details changed for James Edgar Wild on 12 July 2012 (2 pages)
28 July 2012Secretary's details changed for Mrs Lynette Ann Wild on 12 July 2012 (1 page)
28 July 2012Director's details changed for Mr Keith Wild on 12 July 2012 (2 pages)
28 July 2012Director's details changed for James Edgar Wild on 12 July 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for James Edgar Wild on 12 July 2010 (2 pages)
24 July 2010Director's details changed for James Edgar Wild on 12 July 2010 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Mr Keith Wild on 12 July 2010 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Mr Keith Wild on 12 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Appointment terminated secretary keith wild (1 page)
23 July 2008Appointment terminated secretary keith wild (1 page)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
13 May 2008Secretary appointed lynette ann wild (2 pages)
13 May 2008Secretary appointed lynette ann wild (2 pages)
18 January 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
18 January 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
12 July 2007Incorporation (12 pages)
12 July 2007Incorporation (12 pages)