PROPERTY MEDIA LIMITED
Overview
| Company Name | PROPERTY MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03204655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROPERTY MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PROPERTY MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Barrick as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PROPERTY MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| MARGARITELLI, Massimiliano | Secretary | 185a Chelmsford Road CM15 8SA Shenfield Essex | British | 52979040001 | ||||||
| WALTER, David Andrew | Secretary | 11 Carshalton Lodge Oatlands Drive KT13 9LJ Weybridge Surrey | British | 59677320003 | ||||||
| WEBBER, Leslie John | Secretary | 3 Station Road Wrabness CO11 2TJ Manningtree Essex | British | 44103430002 | ||||||
| ARNOLD, Stanley Richard | Director | Great Bubhurst Farm Bubhurst Lane Frittenden TN17 2BD Cranbrook Kent | British | 34857830001 | ||||||
| BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | 125332500001 | |||||
| BARRICK, Adrian David | Director | 1 Normanhurst Road Streatham Hill SW2 3TA London | Uk | British | 101774740001 | |||||
| CONLON, Denis | Director | Woodstock Westmore Road Tatsfield TN16 2BJ Westerham Kent | British | 8471710001 | ||||||
| ELTON, Graham Clive | Director | Palmers Farm Hawkenbury Road TN3 9AD Tunbridge Wells Kent | England | British | 40436370002 | |||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| GRAY, Bernard Peter | Director | Apartment 35 Blk B 3rd Floor 10 Wild Street WC2B 4RL London | British | 108397670001 | ||||||
| GUY, Christian | Director | 68 Warwick Gardens W14 8PP London | French | 34980980008 | ||||||
| KEEFE, Anthony Thomas | Director | Apartment 6b 108 Wooster Street New York City New York 10012 Usa | British | 64529290002 | ||||||
| LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | 57681630002 | ||||||
| LLOYD, Julian Stuart | Director | 6 Queens Gate Villas Victoria Park Road E9 7BU London | British | 59624160002 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | 100558580002 | |||||
| NICKELL, Jonathan Paul Hilary | Director | East End Farm Plough Lane Marston SN10 5SR Devizes Wiltshire | United Kingdom | British | 117256670001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SHUARD, Douglas George | Director | 24 Oakwood Avenue CR8 1AQ Purley Surrey | British | 10524340002 | ||||||
| THANDI, Paul | Director | 53 Beverley Road CV32 6PW Leamington Spa Warwickshire | British | 121406420001 | ||||||
| WALTER, David Andrew | Director | 11 Carshalton Lodge Oatlands Drive KT13 9LJ Weybridge Surrey | British | 59677320003 |
Who are the persons with significant control of PROPERTY MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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