Company NameBuzzcast Media Limited
Company StatusDissolved
Company Number08440179
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameTom Ipco Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Edward Crabb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(1 year after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Emerson Street
London
SE1 9DU
Director NameMr Kieron Vincent Kilbride
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Emerson Street
London
SE1 9DU
Secretary NameMr George Crabb
StatusClosed
Appointed21 October 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address8 Emerson Street
London
SE1 9DU
Director NameMrs Amelia Rachel Joanne Griggs
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3rd Floor The Pavilion
1 Newhams Row
London
SE1 3UZ

Location

Registered Address8 Emerson Street
London
SE1 9DU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

26 at £1George Crabb
26.00%
Ordinary
26 at £1Kieron Kilbride
26.00%
Ordinary
16 at £1Jonathan Briggs
16.00%
Ordinary
16 at £1Nicholas Oates
16.00%
Ordinary
16 at £1Other Media Ebt
16.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 September 2016Registered office address changed from 3rd Floor the Pavilion 1 Newhams Row London SE1 3UZ to 8 Emerson Street London SE1 9DU on 4 September 2016 (1 page)
4 September 2016Registered office address changed from 3rd Floor the Pavilion 1 Newhams Row London SE1 3UZ to 8 Emerson Street London SE1 9DU on 4 September 2016 (1 page)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
16 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Appointment of Mr Kieron Vincent Kilbride as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Kieron Vincent Kilbride as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr George Crabb as a secretary on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr George Crabb as a secretary on 21 October 2014 (2 pages)
21 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
(3 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
3 June 2014Company name changed tom ipco LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Company name changed tom ipco LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Termination of appointment of Amelia Griggs as a director (1 page)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Appointment of Mr George Crabb as a director (2 pages)
24 April 2014Appointment of Mr George Crabb as a director (2 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Termination of appointment of Amelia Griggs as a director (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)