Company NameNew Media Corporation Limited
Company StatusDissolved
Company Number08454950
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ross Butterfill
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Simon Charles Thomas Page
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gatwick House Peeks Brook Lane
Horley
Surrey
RH6 9ST
Director NameMr Martin Stephen Preen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowerwood Weare Street
Ockley
Surrey
RH5 5JA

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
29 August 2019Liquidators' statement of receipts and payments to 17 July 2019 (18 pages)
22 August 2018Registered office address changed from 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9st to 88 Wood Street London EC2V 7QF on 22 August 2018 (2 pages)
2 August 2018Appointment of a voluntary liquidator (3 pages)
2 August 2018Statement of affairs (8 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
(1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Director's details changed for Mr Simon Charles Thomas Page on 17 October 2017 (4 pages)
24 October 2017Director's details changed for Mr Simon Charles Thomas Page on 17 October 2017 (4 pages)
27 April 2017Director's details changed for Mr Simon Charles Thomas Page on 31 March 2017 (2 pages)
27 April 2017Director's details changed for Mr Simon Charles Thomas Page on 31 March 2017 (2 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(4 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
29 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
23 March 2015Termination of appointment of Martin Stephen Preen as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Martin Stephen Preen as a director on 20 March 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 November 2014Director's details changed for Mr Ross Butterfill on 30 June 2014 (2 pages)
25 November 2014Director's details changed for Mr Ross Butterfill on 30 June 2014 (2 pages)
18 November 2014Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Ross Butterfill on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to 1, Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST on 18 November 2014 (1 page)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
1 April 2014Appointment of Mr Martin Stephen Preen as a director (2 pages)
1 April 2014Appointment of Mr Martin Stephen Preen as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
31 March 2014Appointment of Mr Simon Charles Thomas Page as a director (2 pages)
31 March 2014Appointment of Mr Simon Charles Thomas Page as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
(3 pages)
21 March 2013Incorporation (46 pages)
21 March 2013Incorporation (46 pages)