London
W1W 8BT
Director Name | Mr Mathew Alaric Horsman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Little Portland Street London W1W 8BT |
Director Name | Mr Thomas Patrick Manwaring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Little Portland Street London W1W 8BT |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mediatique Limited 50.00% Ordinary |
---|---|
1 at £1 | Thomas Patrick Manwaring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,002 |
Cash | £492,826 |
Current Liabilities | £273,585 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages) |
11 February 2013 | Sub-division of shares on 17 January 2013 (5 pages) |
11 February 2013 | Sub-division of shares on 17 January 2013 (5 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
18 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
18 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
29 September 2011 | Incorporation (24 pages) |
29 September 2011 | Incorporation (24 pages) |