Company NameSimply Media Network Ltd
Company StatusDissolved
Company Number06770502
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 3 months ago)
Dissolution Date16 September 2016 (7 years, 6 months ago)
Previous NamesTerra Matrix Media Limited and Simply Terra Limited

Business Activity

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

Directors

Director NamePer Pettersen
Date of BirthMay 1974 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address11661 San Vicente
Los Angeles
Ca90049
United States
Director NameArthur Wang
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleOnline Marketing
Country of ResidenceUnited States
Correspondence Address12435 W Jefferson Blvd P
Los Angeles
Ca90066
United States
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Nigel Robert Frith
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJoel House
17 - 21 Garrick Street
London
WC2E 9BL
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2009(1 year after company formation)
Appointment Duration2 years (resigned 01 January 2012)
Correspondence Address7th Floor
52/54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£204,327
Cash£272,327
Current Liabilities£780,613

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
16 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 31 March 2015 (11 pages)
11 June 2015Liquidators statement of receipts and payments to 31 March 2015 (11 pages)
11 June 2015Liquidators' statement of receipts and payments to 31 March 2015 (11 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (4 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (4 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Registered office address changed from Joel House 17 - 21 Garrick Street London WC2E 9BL England on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Joel House 17 - 21 Garrick Street London WC2E 9BL England on 29 January 2014 (2 pages)
10 October 2013Termination of appointment of Nigel Frith as a director (2 pages)
10 October 2013Termination of appointment of Nigel Frith as a director (2 pages)
7 October 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (3 pages)
7 October 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (3 pages)
19 September 2013Registration of charge 067705020001 (36 pages)
19 September 2013Registration of charge 067705020001 (36 pages)
25 April 2013Registered office address changed from Video House 48 Charlotte Street London Greater London W1T 2NS on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Video House 48 Charlotte Street London Greater London W1T 2NS on 25 April 2013 (1 page)
7 March 2013Annual return made up to 10 December 2012. List of shareholders has changed
Statement of capital on 2013-03-07
  • GBP 1,162.6
(14 pages)
7 March 2013Annual return made up to 10 December 2012. List of shareholders has changed
Statement of capital on 2013-03-07
  • GBP 1,162.6
(14 pages)
28 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
15 February 2013Termination of appointment of Arthur Wang as a director (2 pages)
15 February 2013Termination of appointment of Arthur Wang as a director (2 pages)
1 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
1 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
10 February 2012Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
27 January 2012Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
27 January 2012Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
18 January 2012Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 18 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Termination of appointment of Michael Conroy as a director (1 page)
16 September 2011Termination of appointment of Michael Conroy as a director (1 page)
28 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
28 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
13 July 2011Appointment of Mr Nigel Robert Frith as a director (2 pages)
13 July 2011Appointment of Mr Nigel Robert Frith as a director (2 pages)
19 May 2011Company name changed simply terra LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed simply terra LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Appointment of Mr Michael John Conroy as a director (2 pages)
3 March 2010Appointment of Mr Michael John Conroy as a director (2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed terra matrix media LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
6 February 2010Company name changed terra matrix media LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
6 February 2010Change of name notice (2 pages)
2 February 2010Director's details changed for Arthur Wang on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O Leadpoint Uk Limited 57-61 Mortimer Street London W1W 8HS on 2 February 2010 (1 page)
2 February 2010Director's details changed for Arthur Wang on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Arthur Wang on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from C/O Leadpoint Uk Limited 57-61 Mortimer Street London W1W 8HS on 2 February 2010 (1 page)
2 February 2010Director's details changed for Per Pettersen on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Per Pettersen on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O Leadpoint Uk Limited 57-61 Mortimer Street London W1W 8HS on 2 February 2010 (1 page)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Per Pettersen on 1 October 2009 (2 pages)
1 February 2010Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
1 February 2010Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
10 December 2008Incorporation (16 pages)
10 December 2008Incorporation (16 pages)