Company NameCombined Media Group Ltd
Company StatusDissolved
Company Number08505267
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameCombined-Sport Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Filip Waldemar Gorski
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed01 December 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence Address121 Ocean View Jersey Marine 121 Jersey Marine
Ocean View
Neath
SA10 6JN
Wales
Director NameMrs Jolanta Wisniewska
Date of BirthJuly 1962 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameFilip Waldemar Gorski
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyds Avenue
London
EC3N 3ES
Director NameMs Monika Gorska
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed08 December 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Contact

Websitecombined-media.com

Location

Registered AddressKemp House 152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £0.001Filip Gorski
50.00%
Ordinary
250 at £0.001Jolanta Wisniewska
25.00%
Ordinary
250 at £0.001Monika Gorska
25.00%
Ordinary

Financials

Year2014
Net Worth£15,705
Cash£15,970
Current Liabilities£31,699

Accounts

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

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Appointment of Mr Filip Gorski as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Filip Gorski as a director on 1 December 2017 (2 pages)
30 November 2017Termination of appointment of Monika Gorska as a director on 1 August 2017 (1 page)
30 November 2017Termination of appointment of Monika Gorska as a director on 1 August 2017 (1 page)
10 July 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2017-01-23
  • GBP 1
(6 pages)
23 January 2017Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2017-01-23
  • GBP 1
(6 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
13 September 2016Withdraw the company strike off application (2 pages)
13 September 2016Withdraw the company strike off application (2 pages)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Termination of appointment of Filip Waldemar Gorski as a director on 9 December 2015 (2 pages)
8 January 2016Appointment of Monika Gorska as a director on 8 December 2015 (3 pages)
8 January 2016Termination of appointment of Jolanta Wisniewska as a director on 8 December 2015 (2 pages)
8 January 2016Termination of appointment of Jolanta Wisniewska as a director on 8 December 2015 (2 pages)
8 January 2016Termination of appointment of Filip Waldemar Gorski as a director on 9 December 2015 (2 pages)
8 January 2016Appointment of Monika Gorska as a director on 8 December 2015 (3 pages)
25 September 2015Registered office address changed from , Dalton House, 60 Windsor Avenue, London, SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from , Dalton House, 60 Windsor Avenue, London, SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2014Register inspection address has been changed (1 page)
18 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Register inspection address has been changed (1 page)
18 February 2014Registered office address changed from , 25 Clos Pen Y Banc, Clase, Swansea, SA6 7LG on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 25 Clos Pen Y Banc Clase Swansea SA6 7LG on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from , 25 Clos Pen Y Banc, Clase, Swansea, SA6 7LG on 18 February 2014 (2 pages)
15 October 2013Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3AX on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3AX on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 6 Lloyds Avenue London EC3N 3AX on 15 October 2013 (2 pages)
9 October 2013Appointment of Filip Waldemar Gorski as a director (3 pages)
9 October 2013Registered office address changed from 35 Victorian Heights Thackeray Road London SW8 3TE on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from , 35 Victorian Heights Thackeray Road, London, SW8 3TE on 9 October 2013 (2 pages)
9 October 2013Appointment of Filip Waldemar Gorski as a director (3 pages)
9 October 2013Registered office address changed from , 35 Victorian Heights Thackeray Road, London, SW8 3TE on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 35 Victorian Heights Thackeray Road London SW8 3TE on 9 October 2013 (2 pages)
27 August 2013Registered office address changed from 25 Clos Pen Y Banc Swansea SA6 7LG Wales on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from , 25 Clos Pen Y Banc, Swansea, SA6 7LG, Wales on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from , 25 Clos Pen Y Banc, Swansea, SA6 7LG, Wales on 27 August 2013 (2 pages)
13 May 2013Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from , 33 Cavendish Square, London, W1G 0PW, United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from , 33 Cavendish Square, London, W1G 0PW, United Kingdom on 13 May 2013 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)