Company NameEvery Media Ltd
Company StatusDissolved
Company Number07277155
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nunzio Di Donato
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 January 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Vincenzo Casillo
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleImprenditore
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Vincenzo Casillo
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2011(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2013)
RoleImprenditore
Country of ResidenceItaly
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY

Contact

Websiteeverymedia.co.uk

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Vincenzo Casillo
100.00%
Ordinary

Financials

Year2014
Net Worth£20,394
Cash£20,768
Current Liabilities£5,864

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (2 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Termination of appointment of Vincenzo Casillo as a director on 1 January 2016 (1 page)
16 February 2016Appointment of Mr Nunzio Di Donato as a director on 1 January 2016 (2 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Director's details changed for Mr Vincenzo Casillo on 17 October 2014 (2 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Director's details changed for Mr Vincenzo Casillo on 18 June 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Termination of appointment of Vincenzo Casillo as a director (1 page)
1 February 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 1 February 2013 (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from 114-115 Tottenham Court Road First Floor Midford Place, London W1T 5AH United Kingdom on 29 November 2011 (1 page)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 26 August 2011 (1 page)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Appointment of Mr Vincenzo Casillo as a director (2 pages)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
8 June 2010Incorporation (22 pages)