Company NameMedia Shake Ltd
Company StatusDissolved
Company Number07063390
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 4 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Thando Nomhle McLaren
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 19 April 2016)
RoleEditor
Country of ResidenceEngland
Correspondence Address1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
Director NameMiss Diana Herriott
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-21 Wyfold Road
London
SW6 6SE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Luke John Pursey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Wyfold Road
London
SW6 6SE
Director NameMs Gugu Tizita
Date of BirthApril 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2010(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2015)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address583 Fulham Road
London
SW6 5UA
Director NameMs Gugu Tizita
Date of BirthApril 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2010(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address583 Fulham Road
London
SW6 5UA
Director NameMr Henry Henry Amankwah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address583 Fulham Road
London
SW6 5UA
Director NameMs Gugu Mary Tizita
Date of BirthApril 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2014)
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address583 Fulham Road
Fulham
London
Director NameMs Thando Nomhle McLaren
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 November 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address1 Olympic Way
Wembley
Middlesex
HA9 0NP
Director NameCrazy Deals Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemediashake.fi

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Gugu Tizita
100.00%
Ordinary

Financials

Year2014
Net Worth£11,929
Cash£1,474
Current Liabilities£78,001

Accounts

Latest Accounts30 November 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Termination of appointment of Thando Nomhle Mclaren as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Thando Nomhle Mclaren as a director on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Thando Mclaren Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Thando Mclaren Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
10 June 2015Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015 (2 pages)
10 June 2015Termination of appointment of a director (1 page)
10 June 2015Termination of appointment of a director (1 page)
4 June 2015Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 June 2015 (1 page)
19 May 2015Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 May 2015 (1 page)
18 May 2015Termination of appointment of Gugu Tizita as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Gugu Tizita as a director on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 583 Fulham Road London SW6 5UA to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 18 May 2015 (1 page)
18 May 2015Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015 (2 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
6 March 2014Appointment of Ms Gugu Tizita as a director (2 pages)
6 March 2014Appointment of Ms Gugu Tizita as a director (2 pages)
6 March 2014Termination of appointment of Henry Amankwah as a director (1 page)
22 February 2014Termination of appointment of Gugu Tizita as a director (1 page)
4 February 2014Appointment of Ms Gugu Mary Tizita as a director (2 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Registered office address changed from C/O Diana Herriott Fulham Business Centre Unit 34 17-21 Wyfold Road London SW6 6SE United Kingdom on 23 January 2013 (1 page)
11 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
28 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from C/O Diana Herriot 17-21 Wyfold Road London SW6 6SE United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Diana Herriot 17-21 Wyfold Road London SW6 6SE United Kingdom on 3 May 2011 (1 page)
29 April 2011Appointment of Mr Henry Henry Amankwah as a director (2 pages)
30 March 2011Termination of appointment of Diana Herriott as a director (2 pages)
24 January 2011Termination of appointment of Crazy Deals Limited as a director (1 page)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
18 November 2010Termination of appointment of Luke Pursey as a director (1 page)
30 December 2009Appointment of Crazy Deals Limited as a director (2 pages)
30 December 2009Appointment of Mr Luke John Pursey as a director (2 pages)
24 November 2009Appointment of Miss Diana Herriott as a director (2 pages)
2 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 November 2009Incorporation (22 pages)