Company NameSwoon Media Limited
Company StatusDissolved
Company Number08484228
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Jeremy Cunninghame Jauncey
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleDigital Health
Country of ResidenceLondon
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMs Maria Inmaculada Martinez-Rubio
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 2014(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £0.001Infinity Creative Media LTD
31.15%
Ordinary
44.4k at £0.001Adg Holdings LLP
30.77%
Ordinary
27.5k at £0.001Capital Law Secretaries LTD
19.04%
Ordinary
27.5k at £0.001Jeremy Jauncey
19.04%
Ordinary

Financials

Year2014
Net Worth£203,210
Cash£172,053
Current Liabilities£15,781

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 144.444
(5 pages)
10 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 144.444
(5 pages)
17 November 2014Termination of appointment of Maria Inmaculada Martinez-Rubio as a director on 19 September 2014 (1 page)
17 November 2014Termination of appointment of Maria Inmaculada Martinez-Rubio as a director on 19 September 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 144.444
(6 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 144.444
(6 pages)
1 May 2014Sub-division of shares on 27 March 2014 (5 pages)
1 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 144.444
(4 pages)
1 May 2014Resolutions
  • RES13 ‐ Sub division 27/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 May 2014Sub-division of shares on 27 March 2014 (5 pages)
1 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 144.444
(4 pages)
1 May 2014Resolutions
  • RES13 ‐ Sub division 27/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2014Appointment of Ms Maria Inmaculada Martinez-Rubio as a director (2 pages)
15 April 2014Appointment of Ms Maria Inmaculada Martinez-Rubio as a director (2 pages)
11 April 2013Incorporation (54 pages)
11 April 2013Incorporation (54 pages)