Company NamePaul Raymond Media Limited
Company StatusDissolved
Company Number07094176
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameKinstar Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Paul Michael Baxendale-Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP
Director NameMr Christopher Bonvini
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Secretary NameMr Adam Simon Ward
StatusResigned
Appointed01 June 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2012)
RoleCompany Director
Correspondence Address37 Pear Tree Street
London
EC1V 3AG
Director NameMr Raymond Dennis Kidd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 25-27 Buckingham Palace Road
London
SW1W 0PP
Secretary NameMr Raymond Dennis Kidd
StatusResigned
Appointed06 October 2012(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressWarwick House 25-27 Buckingham Palace Road
London
SW1W 0PP
Director Name207 Investments Limited (Corporation)
StatusResigned
Appointed18 March 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2011)
Correspondence AddressHilden Park House 79 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BH

Contact

Websitewww.paulraymond.com

Location

Registered Address23 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2012
Net Worth-£184
Current Liabilities£1,056

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Registered office address changed from Warwick House 25-27 Buckingham Palace Road London England SW1W 0PP to 23 Lyon Road Walton-on-Thames Surrey KT12 3PU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Warwick House 25-27 Buckingham Palace Road London England SW1W 0PP to 23 Lyon Road Walton-on-Thames Surrey KT12 3PU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Warwick House 25-27 Buckingham Palace Road London England SW1W 0PP to 23 Lyon Road Walton-on-Thames Surrey KT12 3PU on 4 September 2014 (1 page)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Termination of appointment of Raymond Kidd as a director (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a director (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a secretary (1 page)
8 May 2013Termination of appointment of Raymond Kidd as a secretary (1 page)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Appointment of Mr Raymond Dennis Kidd as a secretary (1 page)
7 December 2012Termination of appointment of Christopher Bonvini as a director (1 page)
7 December 2012Appointment of Mr Raymond Dennis Kidd as a director (2 pages)
7 December 2012Termination of appointment of Christopher Bonvini as a director (1 page)
7 December 2012Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
7 December 2012Termination of appointment of Adam Ward as a secretary (1 page)
7 December 2012Appointment of Mr Raymond Dennis Kidd as a secretary (1 page)
7 December 2012Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Adam Ward as a secretary (1 page)
7 December 2012Appointment of Mr Raymond Dennis Kidd as a director (2 pages)
7 December 2012Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 August 2011Appointment of Mr Adam Simon Ward as a secretary (1 page)
3 August 2011Termination of appointment of 207 Investments Limited as a director (1 page)
3 August 2011Termination of appointment of 207 Investments Limited as a director (1 page)
3 August 2011Appointment of Mr Adam Simon Ward as a secretary (1 page)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed kinstar LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed kinstar LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
19 March 2010Termination of appointment of Paul Graeme as a director (1 page)
19 March 2010Appointment of 207 Investments Limited as a director (2 pages)
19 March 2010Appointment of 207 Investments Limited as a director (2 pages)
19 March 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 19 March 2010 (1 page)
19 March 2010Appointment of Mr Christopher Bonvini as a director (2 pages)
19 March 2010Appointment of Mr Christopher Bonvini as a director (2 pages)
19 March 2010Termination of appointment of Paul Graeme as a director (1 page)
19 March 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 19 March 2010 (1 page)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)