Company NameBrics Media Network Ltd
Company StatusDissolved
Company Number08133697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMiss Zeenat Saberin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleMedia Professional
Country of ResidenceIndia
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMs Lindsey Oliver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(3 years after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2018)
RoleInternational Media Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU

Contact

Websitethebricspost.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£186,877
Cash£934
Current Liabilities£9,537

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
5 September 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 6 July 2015 no member list (2 pages)
19 August 2015Annual return made up to 6 July 2015 no member list (2 pages)
5 August 2015Appointment of Lindsey Oliver as a director on 29 July 2015 (2 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
10 October 2014Annual return made up to 6 July 2014 no member list (2 pages)
10 October 2014Annual return made up to 6 July 2014 no member list (2 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
16 October 2013Annual return made up to 6 July 2013 no member list (2 pages)
16 October 2013Termination of appointment of David Waygood as a director (1 page)
16 October 2013Annual return made up to 6 July 2013 no member list (2 pages)
5 March 2013Appointment of Mr David William Waygood as a director (2 pages)
4 March 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 4 March 2013 (1 page)
6 July 2012Incorporation (29 pages)