Company NameMediaroots Ltd
Company StatusDissolved
Company Number06638486
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address62 Bourne Way
Bromley
BR2 7EY
Director NameRyan Andrew Falconer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Duddingston View
Edinburgh
EH15 3LZ
Scotland

Contact

Websitewww.mediaroots.co.uk/
Email address[email protected]
Telephone0845 6863342
Telephone regionUnknown

Location

Registered Address62 Bourne Way
Bromley
BR2 7EY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

1 at £1Mr Jack Smith
50.00%
Ordinary
1 at £1Zain Jaffer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,367
Cash£3,440
Current Liabilities£6,073

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2014Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2014Registered office address changed from C/O the Vungle 36 Alie Street London E1 8DA on 4 July 2014 (1 page)
4 July 2014Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2014Registered office address changed from C/O the Vungle 36 Alie Street London E1 8DA on 4 July 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
10 April 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 June 2011Registered office address changed from South Bank Technopark 90 London Road London SE1 6LN on 28 June 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Jack Smith on 23 June 2010 (2 pages)
3 January 2010Termination of appointment of Ryan Falconer as a director (1 page)
16 December 2009Termination of appointment of Ryan Falconer as a director (2 pages)
30 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
26 October 2009Registered office address changed from South Bank Technopark, 90 London Road London SE1 6LN United Kingdom on 26 October 2009 (1 page)
24 October 2009Registered office address changed from 35 Firs Avenue London N11 3NE England on 24 October 2009 (1 page)
8 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
4 July 2008Incorporation (13 pages)