Company NamePride Media Ltd
Company StatusDissolved
Company Number07242587
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Carlton Ellington Cushnie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMs Beverley Cushnie
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address70 Mount Stewart
Kenton
Harrow
Midddlesex
HA3 0RJ

Contact

Websitewww.pridemagazine.com
Email address[email protected]

Location

Registered Address1 Garratt Street
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
11 May 2016Compulsory strike-off action has been suspended (1 page)
11 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 4 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 4 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 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Pride House 55 Battersea Bridge Road London SW11 3AX England to 1 Garratt Street Wandsworth London SW18 4AQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Pride House 55 Battersea Bridge Road London SW11 3AX England to 1 Garratt Street Wandsworth London SW18 4AQ on 20 October 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Termination of appointment of Beverley Cushnie as a secretary (1 page)
20 July 2010Termination of appointment of Beverley Cushnie as a secretary (1 page)
4 May 2010Incorporation (22 pages)
4 May 2010Incorporation (22 pages)