Company NameGolf Punk Media Ltd
Company StatusDissolved
Company Number08050756
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJohn Dean
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gary's Inn
London
WC1R 5EF
Director NameMr Timothy James Southwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 2019)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address40 Backwoods Lane
Backwoods Lane Lindfield
Haywards Heath
West Sussex
RH16 2EN
Director NameMr David Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Clarkegrove Road
Sheffield
S10 2NH
Director NameMr Stuart Gilmore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2017(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2018)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressDiamond Cottage Glenfarg
Perth
PH2 9PE
Scotland

Contact

Websitewww.golfpunkhq.com
Telephone07 966923208
Telephone regionMobile

Location

Registered Address3 Field Court
Gary's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

135.6k at £0.0001Taylor Massey
9.04%
Ordinary
75k at £0.0001David Adair
5.00%
Ordinary
75k at £0.0001Martin Spiller
5.00%
Ordinary
75k at £0.0001Peter Clayton
5.00%
Ordinary
505.2k at £0.0001Tim Southwell
33.68%
Ordinary
300k at £0.0001Reyker Nominees LTD
20.00%
Ordinary
39k at £0.0001Shaun Mcguckian
2.60%
Ordinary
30k at £0.0001Armand Widjala
2.00%
Ordinary
30k at £0.0001Dan Owen
2.00%
Ordinary
216k at £0.0001John Dean
14.40%
Ordinary
19.2k at £0.0001Sam Torrence
1.28%
Ordinary

Financials

Year2014
Net Worth-£124,947
Cash£474
Current Liabilities£53,873

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2017Appointment of Mr Stuart Gilmore as a director on 9 September 2017 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 October 2016Termination of appointment of David Anthony John Adair as a director on 11 October 2016 (1 page)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(6 pages)
12 February 2015Registered office address changed from 51 Clarkegrove Road Clarkegrove Road Sheffield S10 2NH to 23 Bolnore Road Haywards Heath West Sussex RH16 4AB on 12 February 2015 (1 page)
31 January 2015Appointment of Mr David Anthony John Adair as a director on 3 November 2014 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Appointment of Mr David Anthony John Adair as a director on 3 November 2014 (2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 150.00
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 150.00
(4 pages)
20 November 2014Sub-division of shares on 16 October 2014 (5 pages)
20 November 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 120
(4 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 November 2013Appointment of Mr Timothy James Southwell as a director (2 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 May 2013Registered office address changed from 40 Backwoods Lane Lindfield West Sussex RH16 2EN United Kingdom on 29 May 2013 (1 page)
28 May 2013Termination of appointment of Timothy Southwell as a director (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)