Company NameH C Media Limited
Company StatusDissolved
Company Number06529211
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCampbell John Rose
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompositor
Country of ResidenceEngland
Correspondence Address1 Pensbury Place
London
SW8 4TP
Secretary NameCampbell John Rose
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pensbury Place
London
SW8 4TP
Director NameMiss Monika Ciboroska
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed19 May 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 June 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address19 Powis Gardens
Golders Green
London
NW11 8HH
Director NameAdrian Mierzwinski
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleIT Support Technician
Correspondence Address97 Pennine Drive
London
NW2 1NN

Location

Registered Address1 Pensbury Place
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,460
Cash£2,510
Current Liabilities£22,773

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 3
(5 pages)
10 March 2010Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 3
(5 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 September 2009Secretary's change of particulars / campbell rose / 03/09/2009 (1 page)
19 September 2009Director's Change of Particulars / campbell rose / 03/09/2009 / HouseName/Number was: , now: 1; Street was: 9 wixs lane, now: pensbury place; Post Code was: SW4 0AL, now: SW8 4TP; Country was: , now: united kingdom (1 page)
19 September 2009Secretary's Change of Particulars / campbell rose / 03/09/2009 / HouseName/Number was: 9, now: 1; Street was: wix's lane, now: pensbury place; Area was: clapham common, now: ; Post Code was: SW4 0AL, now: SW8 4TP; Country was: , now: united kingdom (1 page)
19 September 2009Registered office changed on 19/09/2009 from 9 wix's lane clapham common london SW4 0AL (1 page)
19 September 2009Registered office changed on 19/09/2009 from 9 wix's lane clapham common london SW4 0AL (1 page)
19 September 2009Director's change of particulars / campbell rose / 03/09/2009 (1 page)
19 May 2009Director appointed miss monika ciboroska (1 page)
19 May 2009Director appointed miss monika ciboroska (1 page)
18 May 2009Appointment terminated director adrian mierzwinski (1 page)
18 May 2009Appointment Terminated Director adrian mierzwinski (1 page)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 November 2008Ad 05/11/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
12 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 March 2008Incorporation (34 pages)
10 March 2008Incorporation (34 pages)