GOLD KEY MEDIA LIMITED

GOLD KEY MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOLD KEY MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04114862
    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 GOLD KEY MEDIA LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other publishing activities (58190) / Information and communication
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is GOLD KEY MEDIA LIMITED located?

    Registered Office Address
    Unit 3 Tavistock Road
    UB7 7QE West Drayton
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLD KEY MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GOLD KEY MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLD KEY 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

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

    6 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Ian Horn on May 20, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Termination of appointment of Philip Whilam as a director

    1 pagesTM01

    Termination of appointment of Charlotte Macleod as a director

    1 pagesTM01

    Termination of appointment of Duncan Macgillivray as a director

    1 pagesTM01

    Termination of appointment of John Edwards as a director

    1 pagesTM01

    Annual return made up to Nov 27, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for John Duncan Edwards on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Mr Gavin James Ainsby on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Simon Peter Barry Horne on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Michael David Mirams on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Mr Philip Graeme Whilam on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Charlotte Macleod on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Duncan Macgillivray on Jan 28, 2010

    2 pagesCH01

    Secretary's details changed for Gavin James Ainsby on Jan 28, 2010

    1 pagesCH03

    Director's details changed for Mr Christopher Ian Horn on Jan 28, 2010

    2 pagesCH01

    Who are the officers of GOLD KEY MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSBY, Gavin James
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Secretary
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    British118905990001
    AINSBY, Gavin James
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    United KingdomBritish118905990001
    HORN, Christopher Ian
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    EnglandBritish68670700005
    HORNE, Simon Peter Barry
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    EnglandBritish53516450002
    MIRAMS, Michael David
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    EnglandBritish10683960002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    PEARCE, James Daniel Lawrence
    Stoke Row
    RG9 5PD Henley On Thames
    Clayhill House
    Oxfordshire
    United Kingdom
    Secretary
    Stoke Row
    RG9 5PD Henley On Thames
    Clayhill House
    Oxfordshire
    United Kingdom
    British131417880001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    EDWARDS, John Duncan
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    UsaBritish62710440003
    GARRATT, David John
    Sandalwood
    Picts Lane
    HP27 9DX Princes Risborough
    Buckinghamshire
    Director
    Sandalwood
    Picts Lane
    HP27 9DX Princes Risborough
    Buckinghamshire
    EnglandBritish10666310005
    MACGILLIVRAY, Duncan
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    United KingdomBritish92985110001
    MACLEOD, Charlotte
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    United KingdomBritish98735050001
    PALMA, Achille Sergio Francesco Emanuele
    Via Uguccione Da Pisa No 2
    Milan
    FOREIGN 20145
    Italy
    Director
    Via Uguccione Da Pisa No 2
    Milan
    FOREIGN 20145
    Italy
    Italian73465620001
    PEARCE, James Daniel Lawrence
    Stoke Row
    RG9 5PD Henley On Thames
    Clayhill House
    Oxfordshire
    United Kingdom
    Director
    Stoke Row
    RG9 5PD Henley On Thames
    Clayhill House
    Oxfordshire
    United Kingdom
    United KingdomBritish131417880001
    SHEPPARD, Robin Michael Philpot
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    Director
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    EnglandBritish34787520001
    WHILAM, Philip Graeme
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    Director
    Tavistock Road
    UB7 7QE West Drayton
    Unit 3
    Middlesex
    United KingdomBritish132980910002

    Does GOLD KEY MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 07, 2006
    Outstanding
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 2006Registration of a charge (395)
    Debenture
    Created On Sep 07, 2005
    Delivered On Sep 08, 2005
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 08, 2005Registration of a charge (395)
    • May 25, 2007Statement 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