Company NameDFI Media Limited
Company StatusDissolved
Company Number02933145
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)
Previous NameBell Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressRoses Bower
Great Whittington
Northumberland
NE19 2HE
Secretary NameBraywood Ltd (Corporation)
StatusClosed
Appointed13 February 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2009)
Correspondence Address35 Station Approach
West Byfleet
KT14 6NF
Director NameDeryn Anna Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleProduction Manager
Correspondence AddressRoses Bower
Great Whittington
Northumberland
NE19 2HE
Secretary NameMr Paul Andrew Campbell
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleFilm Maker
Correspondence Address60 Bradmore Park Road
London
W6 0DT
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed05 May 2000(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed30 July 2002(8 years, 2 months after company formation)
Appointment Duration2 days (resigned 01 August 2002)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBraywood Ltd (Corporation)
StatusResigned
Appointed29 May 2003(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2007)
Correspondence Address184 New Haw Road
Addlestone
Surrey
KT15 2DS
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed15 September 2007(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 February 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Fergusson & Co
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£186,678
Cash£214
Current Liabilities£221,948

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting of creditors (1 page)
18 July 2008Registered office changed on 18/07/2008 from 19 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
16 July 2008Appointment of a liquidator (1 page)
3 June 2008Order of court to wind up (2 pages)
27 February 2008Appointment terminated secretary prima secretary LIMITED (1 page)
27 February 2008Secretary appointed braywood LIMITED (2 pages)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 184 new haw road addlestone surrey KT15 2DS (1 page)
16 October 2007Company name changed bell media LIMITED\certificate issued on 16/10/07 (2 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 September 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
24 June 2004Return made up to 26/05/04; full list of members (6 pages)
30 January 2004Director resigned (1 page)
16 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 3 cloth street london EC1A 7NP (1 page)
12 June 2003New secretary appointed (2 pages)
7 February 2003Full accounts made up to 30 September 2001 (13 pages)
14 January 2003Director's particulars changed (1 page)
7 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
5 June 2002Return made up to 26/05/02; full list of members (5 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001Full accounts made up to 30 September 2000 (15 pages)
16 June 2001Return made up to 26/05/01; full list of members (5 pages)
15 August 2000Return made up to 26/05/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
12 May 2000Company name changed bell multimedia LIMITED\certificate issued on 15/05/00 (2 pages)
11 May 2000Registered office changed on 11/05/00 from: macintyre & co 28 ely place london EC1N 6RL (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
3 August 1999Return made up to 26/05/99; full list of members (6 pages)
24 May 1999Registered office changed on 24/05/99 from: grant thornton house melton house euston square london NW1 2EP (1 page)
7 January 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
7 December 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 August 1998Return made up to 26/05/98; full list of members (6 pages)
18 August 1998Auditor's resignation (1 page)
22 May 1997Return made up to 26/05/97; full list of members (6 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 August 1996Return made up to 26/05/96; no change of members (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 October 1995Return made up to 26/05/95; full list of members (4 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1994Incorporation (14 pages)