Company NameMERI Media Limited
Company StatusDissolved
Company Number07169219
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)
Previous NameDrewmare Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRemi Paringaux
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 22 Cross Keys Close
London
W1U 2DW
Secretary NameStewart Whalley
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Secretary NameMr Claude McCullin
StatusResigned
Appointed18 June 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSecond Floor 22 Cross Keys Close
London
W1U 2DW
Director NameMrs Grace Chang-Tellier
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2016(5 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 22 Cross Keys Close
London
W1U 2DW

Contact

Websitemerimedia.com
Email address[email protected]

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Dellal
50.00%
Ordinary
1 at £1Remi Paringaux
50.00%
Ordinary

Financials

Year2014
Turnover£2,968,213
Gross Profit£1,368,919
Net Worth-£200,549
Cash£50,527
Current Liabilities£670,644

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 June 2017 (2 pages)
1 June 2017Statement of affairs (8 pages)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
1 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Termination of appointment of Grace Chang-Tellier as a director on 6 January 2017 (1 page)
21 September 2016Termination of appointment of Alexander Dellal as a director on 14 September 2016 (1 page)
10 March 2016Appointment of Mrs Grace Chang-Tellier as a director on 13 January 2016 (2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
13 November 2015Termination of appointment of Claude Mccullin as a secretary on 1 October 2015 (1 page)
13 November 2015Termination of appointment of Claude Mccullin as a secretary on 1 October 2015 (1 page)
19 October 2015Secretary's details changed for Mr Claude Mccullin on 1 October 2015 (1 page)
19 October 2015Secretary's details changed for Mr Claude Mccullin on 1 October 2015 (1 page)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 November 2014Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
11 December 2013Resolutions
  • RES13 ‐ Loans 29/11/2013
(3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2013Memorandum and Articles of Association (12 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2013Appointment of Mr Claude Mccullin as a secretary (1 page)
10 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
6 March 2013Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
24 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 May 2010Company name changed drewmare LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
17 May 2010Change of name notice (2 pages)
25 February 2010Incorporation (44 pages)