SOFTMEDIA LIMITED
Overview
Company Name | SOFTMEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03824400 |
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 SOFTMEDIA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOFTMEDIA LIMITED located?
Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOFTMEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SOFTMEDIA 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Nov 21, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Rmg:Black Cat Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Winters as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of SOFTMEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Group Treasurer | 183827730001 | ||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
WATERS, Wilfred David | Secretary | 20 Salehurst Close HA3 0UG Kenton Middlesex | British | Programmer | 73481340001 | |||||||||
WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Comapany Secretary | 24311940004 | |||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | Accountant | 71264540005 | |||||||||
BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | Accountant | 26720550002 | ||||||||
CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 260161530001 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
GOLDBERG, Jack Lawrence | Director | 66 Highview Avenue HA8 9UA Edgware Middlesex | England | British | Consultant | 4671770001 | ||||||||
HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | Chartered Accountant | 103819950001 | ||||||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Accountant | 160271430001 | ||||||||
KOTHARI, Dinesh Chandra | Director | Plot 6735a Behind Liberty Auto Al Wahada Road P.O. Box 23007 Sharjah United Arab Emirates | Indian | Chartered Accountant | 69303230002 | |||||||||
PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Director | 202208380001 | ||||||||
RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | Director | 45700660003 | |||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 56529540005 | ||||||||
WATERS, Wilfred David | Director | 20 Salehurst Close HA3 0UG Kenton Middlesex | British | Programmer | 73481340001 | |||||||||
WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Comapany Secretary | 24311940004 | |||||||||
WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | Corporate Treasurer | 81144620001 | |||||||||
WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 210160610001 | ||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of SOFTMEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rmg:Black Cat Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bates Overseas Holding Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 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