Company NameEpica Media UK Limited
Company StatusDissolved
Company Number08526934
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameHappy Media Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Angelo Poggi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 122 23 King Street
London
SW1Y 6QY
Director NameMr Trevor David Yorke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Justine Kate Ritson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2013(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressSuite 122 23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Poierre Limited
50.00%
Ordinary
50 at £1Voltaire Ventures Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,761
Cash£913
Current Liabilities£12,915

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2017Director's details changed for Miss Justine Kate Sontag on 29 August 2017 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 24 January 2017 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
11 May 2016Termination of appointment of Trevor David Yorke as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Miss Justine Kate Sontag as a director on 10 May 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 October 2015Company name changed happy media LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Register(s) moved to registered inspection location (1 page)
16 May 2014Register inspection address has been changed (1 page)
13 May 2013Incorporation (23 pages)