Company NameHeuristic Media Limited
Company StatusDissolved
Company Number07526354
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Toby Evetts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ivory Place 20a Treadgold Street
London
W11 4BX
Director NameMr Richard Lorton Loncraine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ivory Place 20a Treadgold Street
London
W11 4BX
Director NameMr Patrick Patrick Uden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ivory Place 20a Treadgold Street
London
W11 4BX
Director NameMr Simon Andrew Reeves
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ivory Place 20a Treadgold Street
London
W11 4BX
Secretary NameMr Simon Reeves
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Ivory Place 20a Treadgold Street
London
W11 4BX

Location

Registered AddressUnit 4 Ivory Place
20a Treadgold Street
London
W11 4BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

25 at £1Patrick Patrick Uden
25.00%
Ordinary A
25 at £1Richard Lorton Loncraine
25.00%
Ordinary A
25 at £1Simon Reeves
25.00%
Ordinary A
25 at £1Toby Evetts
25.00%
Ordinary A

Financials

Year2014
Net Worth-£13,295
Cash£4,337
Current Liabilities£34,370

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
11 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 March 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Unit 4 Ivory Place 20a Treadgold Street London W11 4BX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Unit 4 Ivory Place 20a Treadgold Street London W11 4BX on 14 March 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-25
(7 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-25
(7 pages)
19 February 2013Director's details changed for Mr Patrick Patrick Uden on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Patrick Patrick Uden on 18 February 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Registered office address changed from Rowley Patterson Wellers Accountants Stuart House, 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Rowley Patterson Wellers Accountants Stuart House, 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Rowley Patterson Wellers Accountants Stuart House, 55 Catherine Place London SW1E 6DY United Kingdom on 1 December 2011 (2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)