Company NameMonochrome Media Ltd
Company StatusDissolved
Company Number07600369
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameCletus Dennis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleComputer IT Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Cletus Dennis
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Cash£10,553
Current Liabilities£10,587

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
2 June 2016Compulsory strike-off action has been suspended (1 page)
2 June 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Cletus Dennis on 1 January 2015 (2 pages)
20 May 2015Director's details changed for Cletus Dennis on 1 January 2015 (2 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Cletus Dennis on 1 January 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 June 2011Appointment of Cletus Dennis as a director (3 pages)
23 June 2011Appointment of Cletus Dennis as a director (3 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
12 April 2011Termination of appointment of John Carter as a director (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 April 2011Termination of appointment of John Carter as a director (1 page)