Company NameMana2Media Limited
Company StatusDissolved
Company Number08707253
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr James Lee Seville
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2019(6 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLinen Hall - Room 252-254 162-168 Regent Street
London
W1B 5TB
Director NamePaolo Manotti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameCarlos Santagostino
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2013(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victory House 99-101 Regent Street
London
W1B 4EZ
Director NameMr Sandro Di Benedetto
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2019)
RoleEntrepreneur
Country of ResidenceMalta
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Francesco Colucci
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2019(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2020)
RoleLawyer
Country of ResidenceItaly
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Grazia Maria Biancotti
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2019(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 37-38 Long Acre
Covent Garden
London
WC2E 9JT

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Incorporation Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,093
Cash£24,547
Current Liabilities£145,103

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
20 March 2023Application to strike the company off the register (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
27 May 2022Director's details changed for Mr James Lee Seville on 27 May 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Francesco Colucci as a director on 21 January 2020 (1 page)
3 March 2020Termination of appointment of Grazia Maria Biancotti as a director on 3 March 2020 (1 page)
29 October 2019Appointment of Mr James Lee Seville as a director on 12 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 February 2019Termination of appointment of James William Duffy as a director on 12 February 2019 (1 page)
19 February 2019Appointment of Ms Grazia Biancotti as a director on 12 February 2019 (2 pages)
7 February 2019Appointment of Mr Francesco Colucci as a director on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Sandro Di Benedetto as a director on 7 February 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 April 2018Cessation of Marcelo Alejandro Ronchetti as a person with significant control on 2 February 2018 (1 page)
11 April 2018Notification of a person with significant control statement (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Registered office address changed from Office 801 26-28 Hammersmith Grove London W6 7BA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Office 801 26-28 Hammersmith Grove London W6 7BA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2016 (1 page)
26 April 2016Appointment of Mr Sandro Di Benedetto as a director on 19 April 2016 (2 pages)
26 April 2016Appointment of Mr Sandro Di Benedetto as a director on 19 April 2016 (2 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(3 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(3 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(3 pages)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page)
29 July 2014Appointment of James William Duffy as a director on 7 July 2014 (3 pages)
29 July 2014Appointment of James William Duffy as a director on 7 July 2014 (3 pages)
29 July 2014Appointment of James William Duffy as a director on 7 July 2014 (3 pages)
29 July 2014Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page)
29 July 2014Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page)
29 July 2014Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page)
29 July 2014Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page)
29 July 2014Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page)
29 July 2014Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page)
18 November 2013Appointment of Carlo Santagostino as a director (2 pages)
18 November 2013Appointment of Carlo Santagostino as a director (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 3
(25 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 3
(25 pages)