Company NameMasai Media Limited
Company StatusDissolved
Company Number07646423
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date2 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr David Michael Barrett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Roger Ashley Harlow
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,471
Cash£2,114
Current Liabilities£60,943

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
6 January 2016Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages)
4 January 2016Statement of affairs with form 4.19 (6 pages)
4 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
4 January 2016Appointment of a voluntary liquidator (1 page)
20 November 2015Director's details changed for David Barrett on 20 November 2015 (2 pages)
18 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Director's details changed for David Barrett on 28 January 2014 (2 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for David Barrett on 28 October 2011 (2 pages)
23 September 2011Appointment of Roger Harlow as a director (3 pages)
15 September 2011Appointment of David Barrett as a director (3 pages)
13 September 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(4 pages)
27 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)