Company NameManic Media Group (UK) Ltd
Company StatusDissolved
Company Number07572419
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ian Antony Whittingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address77a Brick Lane
London
E1 6QL
Director NameMr David Shane Donoghue
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2013)
RoleManegement Consultant
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Secretary NameMr Duncan Peter Toone
StatusResigned
Appointed12 February 2012(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address11 Charlotte Place
London
W1T 1SJ

Contact

Websitewww.manicmediagorup.eu

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

149 at £1Ian Anthony Whittingham
74.50%
Ordinary
10 at £1David Donoghue
5.00%
Ordinary
10 at £1Duncan Toone
5.00%
Ordinary
10 at £1Naomi Best
5.00%
Ordinary
6 at £1Ameer El Eryan
3.00%
Ordinary
6 at £1John William Dinsdale
3.00%
Ordinary
3 at £1Janno Talu
1.50%
Ordinary
3 at £1Rita Walker
1.50%
Ordinary
3 at £1Steven Sams
1.50%
Ordinary

Financials

Year2014
Net Worth-£57,892
Cash£55
Current Liabilities£55,547

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 21 March 2017 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 January 2018Notification of Ian Anthony Whittingham as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(4 pages)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(4 pages)
7 August 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(4 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Termination of appointment of David Donoghue as a director (1 page)
2 August 2013Termination of appointment of Duncan Toone as a secretary (1 page)
2 August 2013Termination of appointment of Duncan Toone as a secretary (1 page)
2 August 2013Termination of appointment of David Donoghue as a director (1 page)
14 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 February 2012Appointment of Mr Duncan Peter Toone as a secretary (1 page)
18 February 2012Appointment of Mr David Shane Donoghue as a director (2 pages)
18 February 2012Appointment of Mr David Shane Donoghue as a director (2 pages)
18 February 2012Appointment of Mr Duncan Peter Toone as a secretary (1 page)
28 September 2011Director's details changed for Mr Ian Zachary Whittingham on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Ian Zachary Whittingham on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Ian Anthony Whittingham on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Ian Anthony Whittingham on 15 September 2011 (2 pages)
26 August 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 200
  • ANNOTATION SH01 was replaced on 27/03/2012 as it was not properly delivered
(12 pages)
26 August 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 200
  • ANNOTATION SH01 was replaced on 27/03/2012 as it was not properly delivered
(12 pages)
31 May 2011Registered office address changed from 77a Brick Lane London E1 6QL England on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 77a Brick Lane London E1 6QL England on 31 May 2011 (1 page)
21 March 2011Incorporation (20 pages)
21 March 2011Incorporation (20 pages)