Company NameEstates Media Partners Limited
Company StatusDissolved
Company Number06564780
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)
Previous NamesEstates Media Tv Limited and Estates Media Limited

Business Activity

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

Directors

Director NameMr Mark Ronald Edmonds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(1 year, 12 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameDavid Da Costa
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Willowbrook End
Sutton Benger
Wiltshire
SN15 4SW
Secretary NameHannerlore Louise Sebright
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressToad Hall Willowbrook End
Sutton Benger
Wiltshire
SN15 4SW
Director NameHannalore Louise Sebright
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ

Location

Registered Address30 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

19.9m at £0.0001Ram Investment Group PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£23,228
Gross Profit£22,099
Net Worth-£6,728
Cash£429
Current Liabilities£23,038

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,990.618
(3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,990.618
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2010Resolutions
  • RES13 ‐ Section 39 31/08/2010
(2 pages)
9 September 2010Resolutions
  • RES13 ‐ Section 39 31/08/2010
(2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Hannerlore Sebright as a secretary (1 page)
20 April 2010Termination of appointment of Hannerlore Sebright as a secretary (1 page)
15 April 2010Termination of appointment of Hannalore Sebright as a director (1 page)
15 April 2010Termination of appointment of Hannalore Sebright as a director (1 page)
9 April 2010Appointment of Mr Mark Edmonds as a director (2 pages)
9 April 2010Appointment of Mr Mark Edmonds as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,989.62
(5 pages)
15 March 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,989.62
(5 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2010Appointment of Hannalore Louise Sebright as a director (2 pages)
10 February 2010Termination of appointment of David Costa as a director (1 page)
10 February 2010Appointment of Hannalore Louise Sebright as a director (2 pages)
10 February 2010Termination of appointment of David Costa as a director (1 page)
9 February 2010Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page)
9 February 2010Resolutions
  • RES13 ‐ Company business 22/12/2009
(1 page)
9 February 2010Resolutions
  • RES13 ‐ Company business 22/12/2009
(1 page)
9 February 2010Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
28 May 2009Return made up to 14/04/09; full list of members (5 pages)
28 May 2009Return made up to 14/04/09; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page)
11 May 2009Registered office changed on 11/05/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page)
19 March 2009Registered office changed on 19/03/2009 from 11-15 wigmore street london W1A 2JZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 11-15 wigmore street london W1A 2JZ (1 page)
10 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 September 2008Registered office changed on 10/09/2008 from ground floor the old coach house pickwick park, park lane corsham wiltshire SN13 0HN (1 page)
10 September 2008Registered office changed on 10/09/2008 from ground floor the old coach house pickwick park, park lane corsham wiltshire SN13 0HN (1 page)
10 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 September 2008Memorandum and Articles of Association (18 pages)
8 September 2008Memorandum and Articles of Association (18 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2008Company name changed estates media LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed estates media LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2008S-div (1 page)
29 April 2008S-div (1 page)
29 April 2008Resolutions
  • RES13 ‐ Sub division 23/04/2008
(3 pages)
29 April 2008Resolutions
  • RES13 ‐ Sub division 23/04/2008
(3 pages)
29 April 2008Ad 23/04/08\gbp si [email protected]=121.5\gbp ic 1/122.5\ (2 pages)
29 April 2008Ad 23/04/08 gbp si [email protected]=121.5 gbp ic 1/122.5 (2 pages)
15 April 2008Company name changed estates media tv LIMITED\certificate issued on 17/04/08 (2 pages)
15 April 2008Company name changed estates media tv LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Incorporation (17 pages)
14 April 2008Incorporation (17 pages)