Company NameConnective Media Limited
Company StatusDissolved
Company Number03238972
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameStraight Talking Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Allan Bond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(same day as company formation)
RoleConsultant
Correspondence Address68 Cheviot View
Newcastle Upon Tyne
NE20 9BW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameProf John Frederick Wyver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address82 Sarsfeld Road
London
SW12 8HP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRobert Paul Hunt
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleAccountant
Correspondence Address2 Fairview Road
Sutton
Surrey
SM1 4PD

Location

Registered Address145-147 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2001Memorandum and Articles of Association (12 pages)
5 March 2001Company name changed connective media LIMITED\certificate issued on 05/03/01 (2 pages)
16 February 2001Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
2 January 2001Secretary resigned (2 pages)
2 January 2001Director resigned (2 pages)
2 January 2001Director resigned (1 page)
25 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 16/08/98; no change of members (4 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Return made up to 16/08/97; full list of members (6 pages)
17 January 1997Registered office changed on 17/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
7 November 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
29 October 1996Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
16 August 1996Incorporation (18 pages)