Company NameUnlike Media Ltd.
Company StatusDissolved
Company Number06553475
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnna Maria Micewicz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed11 December 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 26 September 2017)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Gen. Wladyslawa Andersa 37 Lok.9
00-159 Warsaw
Poland
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 2015(7 years after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2017)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Constantin Peyfuss
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleSalesman
Correspondence AddressLinienstrasse 215
Berlin
10119
Germany
Director NameMrs Maren Beckmann
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2010(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleSaleswoman
Country of ResidenceGermany
Correspondence Address150 Ackerstrasse
Berlin
10115
Director NameMrs Berhe Axumawit
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2013(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2015)
RoleDirectorin
Country of ResidenceGermany
Correspondence Address3 Kastanienallee
Berlin
10435
Director NameKrystyna Maria Paesler
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2015(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFoettingerzeile 19
D-12277 Berlin
Germany
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed02 April 2010(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2013)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed01 May 2014(6 years after company formation)
Appointment Duration12 months (resigned 29 April 2015)
Correspondence AddressF37 Waterfront Studios 1 Dock Road
London
E16 1AH

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£60,276
Cash£8,314

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 100
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 100
(4 pages)
11 January 2016Termination of appointment of Krystyna Maria Paesler as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Krystyna Maria Paesler as a director on 31 December 2015 (1 page)
16 December 2015Appointment of Anna Maria Micewicz as a director on 11 December 2015 (2 pages)
16 December 2015Appointment of Anna Maria Micewicz as a director on 11 December 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Termination of appointment of Berhe Axumawit as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Berhe Axumawit as a director on 16 June 2015 (1 page)
15 June 2015Appointment of Krystyna Maria Paesler as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Krystyna Maria Paesler as a director on 15 June 2015 (2 pages)
30 April 2015Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page)
30 April 2015Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages)
30 April 2015Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page)
30 April 2015Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 100
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 100
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 100
(5 pages)
9 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Maren Beckmann
(4 pages)
6 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Maren Beckmann
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 100
(3 pages)
20 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 100
(3 pages)
20 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Appointment of Mrs. Berhe Axumawit as a director (2 pages)
23 May 2014Registered office address changed from 126 Duckett Street London E1 4SY on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 126 Duckett Street London E1 4SY on 23 May 2014 (1 page)
23 May 2014Appointment of Companies24 Ltd as a secretary (2 pages)
23 May 2014Appointment of Companies24 Ltd as a secretary (2 pages)
23 May 2014Appointment of Mrs. Berhe Axumawit as a director (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • EUR 100
(4 pages)
2 November 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • EUR 100
(4 pages)
2 November 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • EUR 100
(4 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Companies24 Ltd. as a secretary (1 page)
16 September 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Companies24 Ltd. as a secretary (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Termination of appointment of Maren Beckmann as a director on 2 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 6TH February 2015
(2 pages)
1 August 2012Termination of appointment of Maren Beckmann as a director on 2 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 6TH February 2015
(2 pages)
1 August 2012Termination of appointment of Maren Beckmann as a director on 2 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 6TH February 2015
(2 pages)
31 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Appointment of Miss Maren Beckmann as a director (2 pages)
25 August 2010Appointment of Miss Maren Beckmann as a director (2 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Constantin Peyfuss as a director (1 page)
9 June 2010Termination of appointment of Constantin Peyfuss as a director (1 page)
9 June 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
9 June 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
31 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 April 2008Incorporation (14 pages)
3 April 2008Incorporation (14 pages)