Company NameVenti Venti Media Ltd
Company StatusDissolved
Company Number07026601
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 6 months ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Edward Giarraputo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodstone Avenue
Stoneleigh
Epsom
Surrey
KT17 2JR
Director NameMr David Terence Weller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address131a High Street
Banstead
Surrey
SM7 2NS
Director NameMr James Anthony Wetherall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address41 Lambert Road
Banstead
Surrey
SM7 2QU
Director NameMichael Aaron Longford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2020)
RoleMetal Buyer
Country of ResidenceEngland
Correspondence AddressSunny Meadow Birdhouse Lane
Downe
Kent
BR6 7LJ
Director NameMr Tomasz Platek
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed03 June 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Boulter House Royal Herbert Pavilions
Shooters Hill
London
SE18 4PS
Director NameMr Lukasz Swider
Date of BirthMay 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed03 June 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address55 Scholars Walk
Langley
Berkshire
SL3 8LY

Contact

Websiteventiventi.co.uk
Email address[email protected]
Telephone020 34411688
Telephone regionLondon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

4.2k at £1David Terence Weller
41.75%
Ordinary
4.2k at £1James Edward Giarraputo
41.75%
Ordinary
1.1k at £1James Anthony Wetherall
11.24%
Ordinary
188 at £1Lukasz Swinder
1.88%
Ordinary
188 at £1Tomasz Platek
1.88%
Ordinary
150 at £1Michael Longford
1.50%
Ordinary

Financials

Year2014
Net Worth-£38,197
Cash£647
Current Liabilities£90,999

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
5 September 2019Liquidators' statement of receipts and payments to 7 July 2019 (15 pages)
20 September 2018Liquidators' statement of receipts and payments to 7 July 2018 (17 pages)
18 June 2018Liquidators' statement of receipts and payments to 7 July 2017 (17 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
27 July 2016Registered office address changed from 7-9 Rosebery Parade, Kingston Road Ewell Surrey KT17 2EJ to 141 Parrock Street Gravesend Kent DA12 1EY on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 7-9 Rosebery Parade, Kingston Road Ewell Surrey KT17 2EJ to 141 Parrock Street Gravesend Kent DA12 1EY on 27 July 2016 (1 page)
20 July 2016Statement of affairs with form 4.19 (6 pages)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
20 July 2016Statement of affairs with form 4.19 (6 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(9 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2014Annual return made up to 22 September 2014
Statement of capital on 2014-09-24
  • GBP 10,000
(8 pages)
24 September 2014Annual return made up to 22 September 2014
Statement of capital on 2014-09-24
  • GBP 10,000
(8 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(9 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(9 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
31 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
23 November 2011Appointment of Mr Lukasz Swider as a director (3 pages)
23 November 2011Appointment of Michael Longford as a director (3 pages)
23 November 2011Appointment of Tomasz Platek as a director (3 pages)
23 November 2011Appointment of Mr Lukasz Swider as a director (3 pages)
23 November 2011Appointment of Tomasz Platek as a director (3 pages)
23 November 2011Appointment of Michael Longford as a director (3 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Director's details changed for Mr James Anthony Wetherall on 22 September 2010 (2 pages)
19 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Mr James Anthony Wetherall on 22 September 2010 (2 pages)
19 November 2010Director's details changed for Mr James Edward Giarraputo on 22 September 2010 (2 pages)
19 November 2010Director's details changed for Mr James Edward Giarraputo on 22 September 2010 (2 pages)
6 November 2009Registered office address changed from 131a High Street Banstead Surrey SM7 2NS United Kingdom on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 131a High Street Banstead Surrey SM7 2NS United Kingdom on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 131a High Street Banstead Surrey SM7 2NS United Kingdom on 6 November 2009 (1 page)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)