Company NameLynx Media Limited
Company StatusDissolved
Company Number06406880
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Russell Simon Vincent Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleVisual Effects Artist
Country of ResidenceEngland
Correspondence Address2 Southfields
East Molesey
Surrey
KT8 0BP
Director NameMr Paul Wratten
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleVisual Effects Artist
Country of ResidenceEngland
Correspondence Address3 Lincoln Grove
Weybridge
Surrey
KT13 8FN
Secretary NameRussell Simon Vincent Shaw
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleVisual Effects Artist
Country of ResidenceUnited Kingdom
Correspondence Address177 Wardour Street
London
W1F 8WX
Director NameMr Neville John Christopher Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Court Farm Village Road
Denham Village
Middlesex
UB9 5BG

Location

Registered Address177 Wardour Street
London
W1F 8WX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (4 pages)
14 January 2014Application to strike the company off the register (4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 November 2012Director's details changed for Russell Simon Vincent Shaw on 23 October 2012 (2 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(4 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(4 pages)
19 November 2012Director's details changed for Russell Simon Vincent Shaw on 23 October 2012 (2 pages)
16 November 2012Secretary's details changed for Russell Simon Vincent Shaw on 23 October 2012 (1 page)
16 November 2012Secretary's details changed for Russell Simon Vincent Shaw on 23 October 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Paul Wratten on 23 October 2011 (2 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Paul Wratten on 23 October 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Wratten on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Wratten on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Russell Simon Vincent Shaw on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Russell Simon Vincent Shaw on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
28 September 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 September 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
2 July 2008Appointment terminated director neville young (1 page)
2 July 2008Appointment terminated director neville young (1 page)
23 October 2007Incorporation (20 pages)
23 October 2007Incorporation (20 pages)