Company NameDelightful Media Limited
Company StatusDissolved
Company Number06820243
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSarah Elizabeth Woodhead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Vale
London
SE23 3EE
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sarah Elizabeth Woodhead
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,242
Cash£7,554
Current Liabilities£9,879

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(3 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 February 2012Director's details changed for Sarah Elizabeth Woodhead on 15 February 2012 (2 pages)
27 February 2012Director's details changed for Sarah Elizabeth Woodhead on 15 February 2012 (2 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
6 January 2012Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages)
3 November 2011Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
3 November 2011Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
7 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (2 pages)
3 March 2009Director appointed sarah elizabeth woodhead (2 pages)
3 March 2009Director appointed sarah elizabeth woodhead (2 pages)
3 March 2009Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (2 pages)
26 February 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
26 February 2009Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
26 February 2009Appointment terminated director david parry (1 page)
26 February 2009Appointment Terminated Director david parry (1 page)
16 February 2009Incorporation (16 pages)
16 February 2009Incorporation (16 pages)