Company NameRG5 Media Ltd
Company StatusDissolved
Company Number08047446
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony John Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address16 Croydon Road
Beddington
Croydon
CR0 4PA
Secretary NameMrs Rebekah Day
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Oakdale Walk
Woodley
Reading
RG5 4RZ

Contact

Websiterg5media.com
Telephone0118 9449215
Telephone regionReading

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Anthony John Day
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£2,918
Current Liabilities£22,895

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2016Registered office address changed from 16 Croydon Road Beddington Croydon CR0 4PA to Brentmead House Britannia Road London N12 9RU on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 16 Croydon Road Beddington Croydon CR0 4PA to Brentmead House Britannia Road London N12 9RU on 25 April 2016 (2 pages)
22 April 2016Appointment of a voluntary liquidator (2 pages)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
22 April 2016Appointment of a voluntary liquidator (2 pages)
22 April 2016Statement of affairs with form 4.19 (5 pages)
22 April 2016Statement of affairs with form 4.19 (5 pages)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Termination of appointment of Rebekah Day as a secretary (1 page)
12 July 2013Termination of appointment of Rebekah Day as a secretary (1 page)
12 June 2013Director's details changed for Mr Anthony John Day on 15 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Anthony John Day on 15 May 2013 (2 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
15 May 2013Registered office address changed from 7 Oakdale Walk Woodley Reading RG5 4RZ England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 7 Oakdale Walk Woodley Reading RG5 4RZ England on 15 May 2013 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)