Company NameSurface Media Limited
Company StatusDissolved
Company Number07641098
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Thomas Hendry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 46 Uxbridge Road
Hampton
TW12 3AD
Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton-On-Thames
KT12 1EH
Director NameMr Mark Waldron
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cantley Crescent
Wokingham
RG41 1NU
Director NameMr Jason Coe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(3 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address3 The Green
Chalgrove
Oxford
OX44 7SU

Contact

Websitewww.onthebeak.com

Location

Registered Address109 Silverdale Avenue
Walton-On-Thames
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Thomas Hendry
25.00%
Ordinary
1 at £1Gregory Stephen Lunnon
25.00%
Ordinary
1 at £1Jason Coe
25.00%
Ordinary
1 at £1Mark Waldron
25.00%
Ordinary

Financials

Year2014
Net Worth£5,508
Cash£4,667
Current Liabilities£70,098

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
29 May 2020Application to strike the company off the register (1 page)
24 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
16 July 2015Termination of appointment of Jason Coe as a director on 13 July 2015 (2 pages)
16 July 2015Termination of appointment of Jason Coe as a director on 13 July 2015 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Mr Jason Coe as a director (2 pages)
21 May 2012Appointment of Mr Jason Coe as a director (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
10 February 2012Previous accounting period shortened from 31 May 2012 to 31 August 2011 (5 pages)
10 February 2012Previous accounting period shortened from 31 May 2012 to 31 August 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 May 2011Incorporation (24 pages)
19 May 2011Incorporation (24 pages)