Company NameHMG Six Limited
Company StatusDissolved
Company Number06649474
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameGreen Media Limited

Business Activity

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

Directors

Director NameMr Nicholas Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8RJ
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8RJ
Secretary NameThomas Alfred Backer
NationalityBritish
StatusClosed
Appointed28 July 2008(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2014)
RoleCompany Director
Correspondence Address5 Prescot Street
London
E1 8RJ
Director NameKevin Steele
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2010)
RoleManager
Country of ResidenceGb-Eng
Correspondence Address4 Lilies
Weedon
Aylesbury
Buckinghamshire
HP22 4NS

Location

Registered Address5 Prescot Street
London
E1 8RJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

641 at £1Nigel Jeremy Barklem
64.10%
Ordinary
48 at £1Patrick Stephenson
4.80%
Ordinary
48 at £1Thomas Alfred Backer
4.80%
Ordinary
263 at £1Nicholas Henry
26.30%
Ordinary

Financials

Year2014
Net Worth-£3,758
Current Liabilities£3,758

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
23 September 2013Registered office address changed from 2Nd Floor Trans-World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 2Nd Floor Trans-World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 May 2012Company name changed green media LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed green media LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
9 June 2010Termination of appointment of Kevin Steele as a director (1 page)
9 June 2010Termination of appointment of Kevin Steele as a director (1 page)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Secretary's change of particulars / thomas backer / 01/01/2009 (1 page)
17 July 2009Secretary's change of particulars / thomas backer / 01/01/2009 (1 page)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
15 April 2009Ad 06/04/09\gbp si 45@1=45\gbp ic 955/1000\ (1 page)
15 April 2009Ad 06/04/09\gbp si 45@1=45\gbp ic 955/1000\ (1 page)
20 March 2009Director appointed kevin steele (4 pages)
20 March 2009Director appointed kevin steele (4 pages)
17 March 2009Ad 06/03/09\gbp si 954@1=954\gbp ic 1/955\ (2 pages)
17 March 2009Ad 06/03/09\gbp si 954@1=954\gbp ic 1/955\ (2 pages)
8 February 2009Memorandum and Articles of Association (11 pages)
8 February 2009Memorandum and Articles of Association (11 pages)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 January 2009Gbp nc 1000/10000\16/01/09 (1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 January 2009Gbp nc 1000/10000\16/01/09 (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
31 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
31 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
30 July 2008Secretary appointed thomas alfred backer (1 page)
30 July 2008Secretary appointed thomas alfred backer (1 page)
30 July 2008Director appointed nigel jeremy barklem (2 pages)
30 July 2008Director appointed nigel jeremy barklem (2 pages)
17 July 2008Incorporation (18 pages)
17 July 2008Incorporation (18 pages)