Company NameComplete Media Services Limited
DirectorsNicole Kavanagh Stubbs and Jonathan Stubbs
Company StatusDissolved
Company Number04192758
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Previous Name1st Class Brands Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameNicole Kavanagh Stubbs
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 days after company formation)
Appointment Duration23 years
RoleProducer
Correspondence AddressCaledonia Cottage
Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Director NameJonathan Stubbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 days after company formation)
Appointment Duration23 years
RoleFacilities Manager
Correspondence AddressCaledonia Cottage
Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Secretary NameJonathan Stubbs
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 days after company formation)
Appointment Duration23 years
RoleFacilities Manager
Correspondence AddressCaledonia Cottage
Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O Northpoint Associates Ltd
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Statement of affairs (6 pages)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2006Registered office changed on 17/03/06 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2005Return made up to 03/04/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 03/04/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 May 2003Return made up to 03/04/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
17 May 2002Return made up to 03/04/02; full list of members (6 pages)
24 May 2001Particulars of mortgage/charge (7 pages)
24 April 2001Memorandum and Articles of Association (4 pages)
23 April 2001Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Company name changed 1ST class brands LIMITED\certificate issued on 11/04/01 (2 pages)
3 April 2001Incorporation (10 pages)