PROPERTY MEDIA LIMITED

PROPERTY MEDIA LIMITED

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

    Company NamePROPERTY MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03204655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROPERTY MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is PROPERTY MEDIA LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROPERTY MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PROPERTY 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2017

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be cancelled 06/12/2017
    RES13

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Termination of appointment of Adrian Barrick as a director

    2 pagesTM01

    Annual return made up to May 22, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of PROPERTY MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    MARGARITELLI, Massimiliano
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    Secretary
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    British52979040001
    WALTER, David Andrew
    11 Carshalton Lodge
    Oatlands Drive
    KT13 9LJ Weybridge
    Surrey
    Secretary
    11 Carshalton Lodge
    Oatlands Drive
    KT13 9LJ Weybridge
    Surrey
    British59677320003
    WEBBER, Leslie John
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    Secretary
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    British44103430002
    ARNOLD, Stanley Richard
    Great Bubhurst Farm
    Bubhurst Lane Frittenden
    TN17 2BD Cranbrook
    Kent
    Director
    Great Bubhurst Farm
    Bubhurst Lane Frittenden
    TN17 2BD Cranbrook
    Kent
    British34857830001
    BARRATT, Trevor Stanley
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    United KingdomBritish125332500001
    BARRICK, Adrian David
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    Director
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    UkBritish101774740001
    CONLON, Denis
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    Director
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    British8471710001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritish40436370002
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    GUY, Christian
    68 Warwick Gardens
    W14 8PP London
    Director
    68 Warwick Gardens
    W14 8PP London
    French34980980008
    KEEFE, Anthony Thomas
    Apartment 6b
    108 Wooster Street
    New York City
    New York 10012
    Usa
    Director
    Apartment 6b
    108 Wooster Street
    New York City
    New York 10012
    Usa
    British64529290002
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    LLOYD, Julian Stuart
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    Director
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    British59624160002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    NEWBY, Jonathan Paul
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Director
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    EnglandBritish100558580002
    NICKELL, Jonathan Paul Hilary
    East End Farm
    Plough Lane Marston
    SN10 5SR Devizes
    Wiltshire
    Director
    East End Farm
    Plough Lane Marston
    SN10 5SR Devizes
    Wiltshire
    United KingdomBritish117256670001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SHUARD, Douglas George
    24 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    Director
    24 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    British10524340002
    THANDI, Paul
    53 Beverley Road
    CV32 6PW Leamington Spa
    Warwickshire
    Director
    53 Beverley Road
    CV32 6PW Leamington Spa
    Warwickshire
    British121406420001
    WALTER, David Andrew
    11 Carshalton Lodge
    Oatlands Drive
    KT13 9LJ Weybridge
    Surrey
    Director
    11 Carshalton Lodge
    Oatlands Drive
    KT13 9LJ Weybridge
    Surrey
    British59677320003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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.

    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