Company NameSurvivor Media Limited
Company StatusDissolved
Company Number07223953
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameMantic Communications Limited

Business Activity

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

Director

Director NameMrs Kirsty Noelle Lowe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Bennett Park
London
SE3 9RA

Location

Registered Address43 Bennett Park
London
SE3 9RA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kirsty Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,677
Current Liabilities£2,807

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
3 January 2022Application to strike the company off the register (1 page)
9 November 2021Micro company accounts made up to 30 April 2021 (8 pages)
18 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 April 2020 (8 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (6 pages)
20 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
26 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 January 2017Registered office address changed from 7 st Joseph's Vale Blackheath London SE3 0XF to 43 Bennett Park London SE3 9RA on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Kirsty Lowe on 7 January 2017 (2 pages)
9 January 2017Registered office address changed from 7 st Joseph's Vale Blackheath London SE3 0XF to 43 Bennett Park London SE3 9RA on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Kirsty Lowe on 7 January 2017 (2 pages)
17 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
17 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
(2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
(2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Change of name notice (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
19 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
19 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
5 September 2012Director's details changed for Miss Kirsty Marshall on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Miss Kirsty Marshall on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Miss Kirsty Marshall on 5 September 2012 (2 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
12 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
12 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
17 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)