Company NameSlashdot Media Limited
Company StatusDissolved
Company Number07121699
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameGeeknet Media, Ltd.

Business Activity

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

Directors

Secretary NameBrian Campbell
NationalityBritish
StatusClosed
Appointed17 September 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Brian Patrick Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2014(4 years after company formation)
Appointment Duration3 years (closed 28 February 2017)
RoleVice President, Business Affairs & General Counsel
Country of ResidenceUnited States
Correspondence AddressDice Holdings, Inc. 1040 Avenue Of The Americas
New York
50131
Director NameMr James Edward Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Gregory Schippers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Scott Kauffman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address650 Castro Street
Suite 450
Mountain View
California
94041
Director NamePatricia Morris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address650 Castro Street
Suite 450
Mountain View
California
94041
Secretary NameMr Adam Heller
StatusResigned
Appointed26 February 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Director NameKathryn Kreiger McCarthy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11216 Waples Mill Road
Suite 100
Fairfax
Va 22030
Director NameMrs Jacqueline Lynn Pullen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2014)
RoleCorporate Controller
Country of ResidenceUnited States Of America Iowa
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Michael Durney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr John Joseph Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteefinancialcareers.co.uk
Email address[email protected]

Location

Registered AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Efinancialcareers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£561,681
Net Worth£31,938
Current Liabilities£78,910

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
31 August 2016Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page)
10 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
23 April 2015Auditor's resignation (1 page)
20 January 2015Full accounts made up to 31 December 2013 (18 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
19 June 2014Company name changed geeknet media, LTD.\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Full accounts made up to 31 December 2012 (18 pages)
24 March 2014Appointment of Mr James Bennett as a director (2 pages)
13 March 2014Appointment of Mr. Michael Durney as a director (2 pages)
12 March 2014Appointment of Mr John Joseph Roberts as a director (2 pages)
20 February 2014Appointment of Mr. Brian Patrick Campbell as a director (2 pages)
10 February 2014Termination of appointment of Jacqueline Pullen as a director (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 February 2013Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE United Kingdom (1 page)
13 February 2013Register(s) moved to registered inspection location (1 page)
8 October 2012Appointment of Brian Campbell as a secretary (3 pages)
8 October 2012Termination of appointment of Kathryn Mccarthy as a director (2 pages)
8 October 2012Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT on 8 October 2012 (2 pages)
8 October 2012Appointment of Jacqueline Pullen as a director (3 pages)
8 October 2012Termination of appointment of Adam Heller as a secretary (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Section 519 (1 page)
6 July 2012Registered office address changed from , C/O Chantrey Vellacott Dfk Llp 53 Sheep Street, Northampton, NN1 2NE, United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , C/O Chantrey Vellacott Dfk Llp 53 Sheep Street, Northampton, NN1 2NE, United Kingdom on 6 July 2012 (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Appointment of Kathryn Kreiger Mccarthy as a director (2 pages)
16 September 2011Termination of appointment of Patricia Morris as a director (1 page)
15 September 2011Registered office address changed from , C/O Chantrey Vellacott Dfk Llp Derngate Mews, Derngate, Northampton, NN1 1UE on 15 September 2011 (1 page)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 January 2011Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
15 October 2010Termination of appointment of Scott Kauffman as a director (1 page)
15 October 2010Appointment of Mr. Adam Heller as a secretary (1 page)
11 March 2010Register(s) moved to registered office address (2 pages)
5 March 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
3 March 2010Register(s) moved to registered office address (2 pages)
25 February 2010Registered office address changed from , 6Th Floor, One London Wall, London, EC2Y 5EB, United Kingdom on 25 February 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
18 January 2010Register inspection address has been changed (2 pages)
18 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
18 January 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
11 January 2010Incorporation (41 pages)