Company NameMedia Influence Ltd
Company StatusDissolved
Company Number06368005
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Christopher Dunkerley Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Dunstans Road
London
W6 8RE
Secretary NameMr Anthony Joseph Charles Damer
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 43 Granville Park
London
SE13 7DY
Director NameDag Anders Dyrdal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed19 October 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressHuldreveien 12c
Oslo
0781
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

58.9k at £1Commetric Group LTD
98.13%
Ordinary
737 at £1Thomas Christopher Dunkerley
1.23%
Ordinary
383 at £1James Beakey
0.64%
Ordinary

Financials

Year2014
Net Worth£59,195

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
27 October 2016Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 October 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60,000
(4 pages)
26 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 60,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 60,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Appointment terminated director dag dyrdal (1 page)
4 November 2008Return made up to 11/09/08; full list of members (4 pages)
21 December 2007New director appointed (2 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Ad 17/10/07--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
18 December 2007Nc inc already adjusted 15/10/07 (1 page)
28 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 40 stockwell street london SE10 8EY (1 page)
28 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
11 September 2007Incorporation (9 pages)