Company NameYour Media Communications Group Plc
Company StatusDissolved
Company Number06437689
CategoryPublic Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameLiteglass (UK) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Kenneth Dexter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInanda Main Street
Grove
Wantage
Oxfordshire
OX12 7HT
Secretary NameGraham May
StatusClosed
Appointed28 October 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Andrew Stephen Douglas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sykes Close
North Ferriby Swanland
Hull
North Humberside
HU10 6UJ
Director NameAndrew Peter McNeill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Station Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9UN
Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge
124 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameDavid Geoffrey Holdridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Saint James Close
Melsonby
Richmond
North Yorkshire
DL10 5PQ
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Director NameMr Roger Malcolm Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2010)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address14 Waldron Drive
Loose
Maidstone
Kent
ME15 9TG
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered Address4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1.3m at 0.005Hornbuckle Mitchell Trust & N J Reeve
8.73%
Ordinary
600.6k at 0.005Edwin John Rhodes
4.10%
Ordinary
600k at 0.005Rodney Holdridge
4.10%
Ordinary
3.2m at 0.005Nigel Reeve
21.79%
Ordinary
315k at 0.005Neil Mcintyre
2.15%
Ordinary
300k at 0.005Nick Evelyn
2.05%
Ordinary
2.4m at 0.005Stephen Dexter
16.54%
Ordinary
2.3m at 0.005Keith Rawlings
15.37%
Ordinary
2.1m at 0.005Dave Holdridge
14.41%
Ordinary
240k at 0.005Roger Thomas
1.64%
Ordinary
-OTHER
1.12%
-
151.2k at 0.005Christopher Leigh
1.03%
Ordinary
147k at 0.005David Henry Wieder
1.00%
Ordinary
147k at 0.005Ms Wendy Ann Mcintyre
1.00%
Ordinary
126k at 0.005Victor Dubowitz
0.86%
Ordinary
117.6k at 0.005Ms Flora Regina Wieder
0.80%
Ordinary
105k at 0.005Anthony Batkins
0.72%
Ordinary
105k at 0.005David Joseph
0.72%
Ordinary
105k at 0.005Julian Newton
0.72%
Ordinary
84k at 0.005Anthony John Silver
0.57%
Ordinary
84k at 0.005Ms Wilhemina Da Silva Curiel
0.57%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2013Compulsory strike-off action has been suspended (1 page)
18 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been suspended (1 page)
11 September 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2010Termination of appointment of Nigel Reeve as a director (2 pages)
22 July 2010Termination of appointment of Nigel Reeve as a director (2 pages)
16 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 84,247.40
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 84,247.40
(5 pages)
11 February 2010Termination of appointment of Roger Thomas as a director (1 page)
11 February 2010Termination of appointment of Roger Thomas as a director (1 page)
26 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 75,211.25
(5 pages)
26 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 75,211.25
(5 pages)
19 January 2010Termination of appointment of David Holdridge as a director (2 pages)
19 January 2010Termination of appointment of David Holdridge as a director (2 pages)
14 January 2010Strike off action discontinued (1 page)
14 January 2010Strike off action discontinued (1 page)
9 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (18 pages)
9 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (18 pages)
17 November 2009Commence business and borrow (1 page)
17 November 2009Trading certificate for a public company (3 pages)
17 November 2009Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
29 October 2009Termination of appointment of Enterprise Administration Ltd as a secretary (1 page)
29 October 2009Termination of appointment of Enterprise Administration Ltd as a secretary (1 page)
28 October 2009Registered office address changed from Unit 4 Shrivenham 100 Business Park Watchfield Swindon Wiltshire SN6 8TZ on 28 October 2009 (1 page)
28 October 2009Ad 07/07/09-07/07/09 gbp si [email protected]=10547.55 gbp ic 41012.85/51560.4 (2 pages)
28 October 2009Registered office address changed from Unit 4 Shrivenham 100 Business Park Watchfield Swindon Wiltshire SN6 8TZ on 28 October 2009 (1 page)
28 October 2009Ad 30/07/09-30/07/09 gbp si [email protected]=12110.4 gbp ic 90013.3/102123.7 (2 pages)
28 October 2009Ad 07/07/09-07/07/09\gbp si [email protected]=10547.55\gbp ic 41012.85/51560.4\ (2 pages)
28 October 2009Ad 30/07/09-30/07/09\gbp si [email protected]=12110.4\gbp ic 90013.3/102123.7\ (2 pages)
28 October 2009Appointment of Graham May as a secretary (1 page)
28 October 2009Appointment of Graham May as a secretary (1 page)
28 October 2009Ad 09/09/09-09/09/09 gbp si [email protected]=22148.4 gbp ic 124272.1/146420.5 (6 pages)
28 October 2009Ad 09/09/09-09/09/09\gbp si [email protected]=22148.4\gbp ic 124272.1/146420.5\ (6 pages)
28 October 2009Ad 24/08/09-24/08/09\gbp si [email protected]=11250\gbp ic 78763.3/90013.3\ (2 pages)
28 October 2009Ad 28/06/09-28/06/09 gbp si [email protected]=1200 gbp ic 1202/2402 (2 pages)
28 October 2009Ad 15/07/09-15/07/09\gbp si [email protected]=15952.9\gbp ic 51560.4/67513.3\ (2 pages)
28 October 2009Ad 15/07/09-15/07/09 gbp si [email protected]=15952.9 gbp ic 51560.4/67513.3 (2 pages)
28 October 2009Ad 24/08/09-24/08/09 gbp si [email protected]=11250 gbp ic 78763.3/90013.3 (2 pages)
28 October 2009Ad 28/06/09-28/06/09\gbp si [email protected]=1200\gbp ic 1202/2402\ (2 pages)
27 October 2009123 set to 1000000 (2 pages)
27 October 2009S-div (2 pages)
27 October 2009123 set to 1000000 (2 pages)
27 October 2009S-div (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide shares
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
27 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide shares
(66 pages)
27 August 2009Registered office changed on 27/08/2009 from erico house 93-99 upper richmond road london SW15 2TG (2 pages)
27 August 2009Registered office changed on 27/08/2009 from erico house 93-99 upper richmond road london SW15 2TG (2 pages)
19 August 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
19 August 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
10 July 2009Director appointed roger malcolm thomas (2 pages)
10 July 2009Director appointed stephen kenneth dexter (2 pages)
10 July 2009Director appointed nigel john reeve (2 pages)
10 July 2009Director appointed roger malcolm thomas (2 pages)
10 July 2009Director appointed nigel john reeve (2 pages)
10 July 2009Director appointed david geoffrey holdridge (2 pages)
10 July 2009Director appointed stephen kenneth dexter (2 pages)
10 July 2009Director appointed david geoffrey holdridge (2 pages)
9 July 2009Appointment terminated director susan phillips (1 page)
9 July 2009Appointment Terminated Director susan phillips (1 page)
17 June 2009Company name changed liteglass (uk) PLC\certificate issued on 22/06/09 (2 pages)
17 June 2009Company name changed liteglass (uk) PLC\certificate issued on 22/06/09 (2 pages)
11 June 2009Accounts made up to 30 November 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 June 2009Appointment Terminated Director andrew douglas (1 page)
8 June 2009Appointment Terminated Director andrew mcneill (1 page)
8 June 2009Director appointed susan carole phillips (2 pages)
8 June 2009Appointment terminated director andrew douglas (1 page)
8 June 2009Appointment terminated director andrew mcneill (1 page)
8 June 2009Director appointed susan carole phillips (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 26/11/08; full list of members (4 pages)
26 May 2009Return made up to 26/11/08; full list of members (4 pages)
18 April 2008Nc inc already adjusted 29/02/08 (1 page)
18 April 2008Nc inc already adjusted 29/02/08 (1 page)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivided 29/02/2008
(36 pages)
10 March 2008S-div (2 pages)
10 March 2008S-div (2 pages)
10 March 2008Nc inc already adjusted 29/02/08 (1 page)
10 March 2008Nc inc already adjusted 29/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 29/02/2008
(36 pages)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
26 November 2007Incorporation (78 pages)