Company NameRoute Development Media Limited
Company StatusDissolved
Company Number07045778
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 30 December 2014)
RoleAccountant/International Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(10 months after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed12 August 2010(10 months after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(10 months after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr David Stroud
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Portland Street
113-115
Manchester
M1 6DW
Secretary NameMrs Rosalind Callander
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 113-115 Portland Street
Manchester
M1 6DW
Director NameMrs Rosalind Jane Callander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chequers Road
Manchester
Lancashire
M21 9DY
Director NameRichard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ubm Information Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
22 August 2013Accounts made up to 31 December 2012 (6 pages)
22 August 2013Accounts made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts made up to 31 December 2011 (6 pages)
31 May 2012Accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts made up to 31 December 2010 (6 pages)
11 July 2011Accounts made up to 31 December 2010 (6 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
11 April 2011Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
11 April 2011Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (15 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
31 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
31 August 2010Termination of appointment of David Stroud as a director (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Registered office address changed from Third Floor 113-115 Portland Street Manchester M1 6DW England on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Third Floor 113-115 Portland Street Manchester M1 6DW England on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of David Stroud as a director (2 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Termination of appointment of Rosalind Callander as a director (2 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
31 August 2010Termination of appointment of Rosalind Callander as a director (2 pages)
26 August 2010Appointment of Crosswall Nominees Limited as a director on 12 August 2010 (3 pages)
26 August 2010Appointment of Crosswall Nominees Limited as a director on 12 August 2010 (3 pages)
30 July 2010Appointment of Mrs Rosalind Jane Callander as a director (3 pages)
30 July 2010Appointment of Mrs Rosalind Jane Callander as a director (3 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)