Company NameDecipher Media Consultants Limited
Company StatusDissolved
Company Number06738841
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)
Previous NamePinemist Ltd.

Business Activity

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

Directors

Director NameMr Nigel John Walley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Emlyn Road
London
W12 9TF
Director NameElizabeth Rose Newman Walley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Emlyn Road
London
W12 9TF
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 29 January 2020)
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27/29 Glasshouse Street
London
W1B 5DF
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedecipher.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nigel Walley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,626
Cash£107
Current Liabilities£218,971

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (12 pages)
3 June 2016Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 June 2016 (2 pages)
1 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Statement of affairs with form 4.19 (6 pages)
13 January 2016Secretary's details changed for Company Sectretaries Limited on 6 October 2014 (1 page)
13 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
9 October 2014Registered office address changed from C/O C/O, Thorne Lancaster Parker Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O C/O, Thorne Lancaster Parker Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
13 October 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
13 October 2010Appointment of Elizabeth Rose Newman Walley as a director (3 pages)
25 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
11 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 December 2009Company name changed pinemist LTD.\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
3 December 2009Change of name notice (2 pages)
7 January 2009Registered office changed on 07/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
7 January 2009Appointment terminated director robert kelford (1 page)
7 January 2009Secretary appointed company sectretaries LIMITED (2 pages)
7 January 2009Director appointed nigel walley (2 pages)
3 November 2008Incorporation (17 pages)