Company NameResponsive Media Limited
Company StatusDissolved
Company Number06425475
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameBorderfront Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKonrad Klunejko
Date of BirthMay 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2501 West Tower 1 Pan Peninsula Square
London
E14 9HJ
Director NameJolanta Klunejko
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2009)
RoleConsultant
Correspondence AddressKantstr 5
Flensburg
Sh
24043
Secretary NameKonrad Klunejko
NationalityGerman
StatusResigned
Appointed04 February 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ives House
Ercolani Avenue
High Wycombe
Buckinghamshire
HP13 7TZ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitermads.com

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Qq Media Inc
51.00%
Ordinary
49 at £1Konrad Klunejko
49.00%
Ordinary

Financials

Year2014
Net Worth£844,893
Cash£1,475,532
Current Liabilities£692,199

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
21 February 2013Order of court to wind up (3 pages)
21 February 2013Order of court to wind up (3 pages)
23 October 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(3 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 100
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 100
(3 pages)
31 August 2010Director's details changed (2 pages)
31 August 2010Director's details changed (2 pages)
9 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 December 2009Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Konrad Klunejko on 13 November 2009 (3 pages)
24 December 2009Director's details changed for Konrad Klunejko on 13 November 2009 (3 pages)
24 December 2009Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 24 December 2009 (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment terminated director jolanta klunejko (1 page)
24 July 2009Appointment terminated secretary konrad klunejko (1 page)
24 July 2009Appointment terminated director jolanta klunejko (1 page)
24 July 2009Appointment terminated secretary konrad klunejko (1 page)
1 December 2008Return made up to 13/11/08; full list of members (4 pages)
1 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 September 2008Appointment terminated director instant companies LIMITED (1 page)
5 September 2008Appointment terminated director instant companies LIMITED (1 page)
5 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
5 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
20 August 2008Director appointed jolanta klunejko (2 pages)
20 August 2008Director and secretary appointed konrad klunejko (2 pages)
20 August 2008Director and secretary appointed konrad klunejko (2 pages)
20 August 2008Registered office changed on 20/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2008Director appointed jolanta klunejko (2 pages)
20 August 2008Registered office changed on 20/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2008Company name changed borderfront LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed borderfront LIMITED\certificate issued on 11/02/08 (2 pages)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)