Company Name1960 Media UK Limited
Company StatusDissolved
Company Number07551408
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months 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 Ehimare Idiahi
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6318 Faulkner Ridge Drive, Katy
Texas
77450-7009
.
Director NameDr Kayode Olatunji Olowolafe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Snaith Crescent, Loughton
Milton Keynes
MK5 8HQ

Location

Registered AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £11960 Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,085
Cash£731
Current Liabilities£181,205

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 March

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Kayode Olowolafe as a director (1 page)
7 March 2011Termination of appointment of Kayode Olowolafe as a director (1 page)
3 March 2011Incorporation (44 pages)
3 March 2011Incorporation (44 pages)