COMMUNITY MEDIA LIMITED

COMMUNITY MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMMUNITY MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00439449
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY MEDIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMUNITY MEDIA LIMITED located?

    Registered Office Address
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPSTEAD & HIGHGATE EXPRESS PRINTING AND PUBLISHING COMPANY LIMITED(THE)Jul 23, 1947Jul 23, 1947

    What are the latest accounts for COMMUNITY MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COMMUNITY MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Notification of Archant (Dormants) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Appointment of Miss Tara Cross as a director on Nov 24, 2014

    2 pagesAP01

    Termination of appointment of John Oliver Ellison as a director on Nov 24, 2014

    1 pagesTM01

    Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of John Ellison as a secretary

    1 pagesTM02

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of COMMUNITY MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritishCompany Secretary193021710001
    STEVEN-JONES, Nicholas David
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritishChief Financial Officer263703850001
    DAYKIN, Stephen David Paul
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    Secretary
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    British77653120001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    THOMAS, David Gareth
    27 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Buckinghamshire
    Secretary
    27 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Buckinghamshire
    British10223910001
    BONN, Douglas Mark
    Birklands Park Lodge 334 London Road
    AL1 1EB St Albans
    Hertfordshire
    Director
    Birklands Park Lodge 334 London Road
    AL1 1EB St Albans
    Hertfordshire
    BritishRegional Director51080360002
    COPPEN-GARDNER, Charles William Estcourt
    Cherry Hill Cottage
    57 Church Street North Creake
    NR21 9JJ Fakenham
    Norfolk
    Director
    Cherry Hill Cottage
    57 Church Street North Creake
    NR21 9JJ Fakenham
    Norfolk
    BritishManaging Director10223920004
    DAYKIN, Stephen David Paul
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    Director
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    BritishChartered Accountant77653120001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritishCompany Secretary13411640001
    FARAHAR, Michael John
    6 Whinfield Court
    Martlesham Heath
    IP5 3TQ Ipswich
    Suffolk
    Director
    6 Whinfield Court
    Martlesham Heath
    IP5 3TQ Ipswich
    Suffolk
    BritishFinance Director9896750001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    GIBBS, Richard William Smith
    Gardens
    Gustard Wood
    AL4 8RN Wheathampstead
    Hertfordshire
    Director
    Gardens
    Gustard Wood
    AL4 8RN Wheathampstead
    Hertfordshire
    BritishCompany Director10223930002
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritishChief Executive63331450001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    BritishFinance Director90712300001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritishFinance Director95736110002
    STEVENSON, Thomas
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    Director
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    BritishDirector Of Companies43281220001
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritishChief Executive52045300002
    THOMAS, David Gareth
    27 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Buckinghamshire
    Director
    27 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Buckinghamshire
    BritishFinancial Director10223910001

    Who are the persons with significant control of COMMUNITY MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2784270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMMUNITY MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 10, 1997
    Delivered On Oct 11, 1997
    Outstanding
    Amount secured
    All monies due or to become due to finch properties limited arising out of either or both of the rent deposit deed and a lease dated 16 february 1996 and made between pbh holding company limited and the company including rent costs and expenses arising from a failure by the company to observe and perform its obligations or the forfeiture or disclaimer of the lease
    Short particulars
    A deposit equal to whichever is the greater of an initial deposit of £7,050 and 3 months rent (at the then current rate).. See the mortgage charge document for full details.
    Persons Entitled
    • Finch Properties Limited
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    Debenture
    Created On Sep 20, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1995Registration of a charge (395)
    • Nov 19, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0