Company NameKeynote World Media Limited
Company StatusDissolved
Company Number06884961
CategoryPrivate Limited Company
Incorporation Date22 April 2009(14 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NamePoint Zero Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed08 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Andrew Johnstone
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleEvents
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMrs Tracey Johnstone
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Informa Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£271,770
Cash£531,307
Current Liabilities£297,647

Accounts

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

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
31 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(7 pages)
31 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(7 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
13 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Statement of company's objects (2 pages)
25 June 2012Appointment of Mrs Julie Louise Woollard as a secretary on 8 June 2012 (2 pages)
25 June 2012Appointment of Mrs Julie Louise Woollard as a secretary (2 pages)
25 June 2012Termination of appointment of Tracey Johnstone as a director on 8 June 2012 (1 page)
25 June 2012Appointment of Adam Christopher Walker as a director on 8 June 2012 (2 pages)
25 June 2012Appointment of Mr Peter Stephen Rigby as a director on 8 June 2012 (2 pages)
25 June 2012Appointment of Mr Peter Stephen Rigby as a director (2 pages)
25 June 2012Appointment of Mr Gareth Richard Wright as a director on 8 June 2012 (2 pages)
25 June 2012Appointment of Rupert John Joseph Hopley as a director (2 pages)
25 June 2012Appointment of Adam Christopher Walker as a director (2 pages)
25 June 2012Registered office address changed from Ballard Hill Wootton Warwick Warwickshire CV35 7PP on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Mark Johnstone as a director (1 page)
25 June 2012Appointment of Rupert John Joseph Hopley as a director on 8 June 2012 (2 pages)
25 June 2012Registered office address changed from Ballard Hill Wootton Warwick Warwickshire CV35 7PP on 25 June 2012 (1 page)
25 June 2012Appointment of Emily Louise Martin as a secretary on 8 June 2012 (2 pages)
25 June 2012Appointment of Mr Gareth Richard Wright as a director (2 pages)
25 June 2012Appointment of Emily Louise Martin as a secretary (2 pages)
25 June 2012Termination of appointment of Tracey Johnstone as a director (1 page)
25 June 2012Termination of appointment of Mark Andrew Johnstone as a director on 8 June 2012 (1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2012Appointment of Mrs Tracey Johnstone as a director on 7 March 2012 (2 pages)
31 March 2012Appointment of Mrs Tracey Johnstone as a director (2 pages)
31 March 2012Director's details changed for Mr Mark Johnstone on 31 March 2011 (2 pages)
31 March 2012Director's details changed for Mr Mark Johnstone on 31 March 2011 (2 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mark Johnstone on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mark Johnstone on 22 April 2010 (2 pages)
24 February 2010Director's details changed for Mark Johnstone on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Mark Johnstone on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Mark Johnstone on 1 February 2010 (3 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed point zero media LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(4 pages)
14 January 2010Company name changed point zero media LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(4 pages)
14 January 2010Change of name notice (2 pages)
25 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
25 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
22 April 2009Incorporation (19 pages)
22 April 2009Incorporation (19 pages)