Company NameConnected Media Systems Ltd.
Company StatusDissolved
Company Number07677666
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian James Valentine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Director NameMs Vanessa Cecile Nathalie Celerse
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2015)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address87 Church Road
London
W7 3BH

Location

Registered Address87 Church Road
London
W7 3BH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

100 at £1Ian Valentine
100.00%
Ordinary

Financials

Year2014
Net Worth£6,161
Cash£6,161

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
14 October 2015Termination of appointment of Vanessa Cecile Nathalie Celerse as a director on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Vanessa Cecile Nathalie Celerse as a director on 13 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
8 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Appointment of Ms Vanessa Cecile Nathalie Celerse as a director (2 pages)
11 December 2012Appointment of Ms Vanessa Cecile Nathalie Celerse as a director (2 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)