Company NameThe Listen Media Company Limited
Company StatusDissolved
Company Number06939166
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameTribute Campaigns Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(2 years after company formation)
Appointment Duration12 years, 6 months (closed 09 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameMr Stephen Gibson Callen
StatusClosed
Appointed01 January 2012(2 years, 6 months after company formation)
Appointment Duration12 years (closed 09 January 2024)
RoleCompany Director
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr Neil McCartney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Collier Road
Cambridge
CB1 2AH
Director NameMr Shunmagum Nadasen Pillay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr Murray Dudgeon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2012)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address9 Collier Road
Cambridge
CB1 2AH
Director NameMr Andrew Meredith Paulson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2014)
RoleFreelance TV Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr Harry Kurt Hoffman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr David Anthony Hollingsworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2016)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address19 Church Road
London
SW13 9HE

Contact

Websitewww.independentfilmtrust.org
Telephone020 74302696
Telephone regionLondon

Location

Registered Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,859
Cash£101
Current Liabilities£16,948

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
31 August 2022Termination of appointment of Harry Kurt Hoffman as a director on 31 August 2022 (1 page)
30 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
19 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 August 2020Micro company accounts made up to 30 June 2019 (3 pages)
25 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Andrew Meredith Paulson as a director on 18 July 2017 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Andrew Meredith Paulson as a director on 18 July 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Termination of appointment of David Anthony Hollingsworth as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of David Anthony Hollingsworth as a director on 24 November 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages)
26 June 2015Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages)
26 June 2015Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 590,422.25
(7 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 590,422.25
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages)
21 October 2014Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages)
21 October 2014Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages)
21 October 2014Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Shunmagum Nadasen Pillay as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Shunmagum Nadasen Pillay as a director on 17 October 2014 (1 page)
16 October 2014Termination of appointment of Charles David William Brand as a director on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Charles David William Brand as a director on 15 October 2014 (1 page)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 515,937.5
(6 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 515,937.5
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Director's details changed for Andrew Meredith Paulson on 10 December 2012 (2 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Director's details changed for Andrew Meredith Paulson on 10 December 2012 (2 pages)
29 April 2013Statement of capital following an allotment of shares on 21 August 2012
  • GBP 145,000
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 21 August 2012
  • GBP 145,000
(3 pages)
13 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 May 2012Termination of appointment of Murray Dudgeon as a director (1 page)
28 May 2012Termination of appointment of Murray Dudgeon as a director (1 page)
5 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 January 2012Director's details changed for Mr Murray Dudgeon on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Murray Dudgeon on 27 January 2012 (2 pages)
26 January 2012Appointment of Harry Kurt Hoffman as a director (2 pages)
26 January 2012Appointment of Harry Kurt Hoffman as a director (2 pages)
12 January 2012Appointment of Mr Charles David William Brand as a director (2 pages)
12 January 2012Appointment of Mr Charles David William Brand as a director (2 pages)
11 January 2012Appointment of Andrew Paulson as a director (2 pages)
11 January 2012Appointment of Andrew Paulson as a director (2 pages)
16 November 2011Appointment of Mr Murray Dudgeon as a director (2 pages)
16 November 2011Appointment of Mr Murray Dudgeon as a director (2 pages)
16 November 2011Appointment of Mr Murray Dudgeon as a director (2 pages)
16 November 2011Appointment of Mr Murray Dudgeon as a director (2 pages)
4 November 2011Appointment of Mr Shunmagum Nadasen Pillay as a director (2 pages)
4 November 2011Appointment of Mr Shunmagum Nadasen Pillay as a director (2 pages)
30 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 5,000
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 5,000
(3 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
24 June 2011Appointment of Mr Stephen Gibson Callen as a director (2 pages)
24 June 2011Termination of appointment of Neil Mccartney as a director (1 page)
24 June 2011Termination of appointment of Neil Mccartney as a director (1 page)
24 June 2011Appointment of Mr Stephen Gibson Callen as a director (2 pages)
17 June 2011Registered office address changed from 99 Ifield Road London SW10 9AS United Kingdom on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 99 Ifield Road London SW10 9AS United Kingdom on 17 June 2011 (1 page)
31 May 2011Company name changed tribute campaigns LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Company name changed tribute campaigns LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
19 June 2009Incorporation (13 pages)
19 June 2009Incorporation (13 pages)