Company NameArgent Media Limited
Company StatusDissolved
Company Number05019687
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameLee Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wallbridge Lane
Rainham
Gillingham
Kent
ME8 7XH
Secretary NameMr Victor Thomas Short
NationalityEnglish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteargent-media.co.uk
Email address[email protected]
Telephone01795 435555
Telephone regionSittingbourne

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lee Anthony Davis
100.00%
Ordinary

Financials

Year2014
Turnover£268,804
Gross Profit£40,841
Net Worth£1,336
Cash£4,793
Current Liabilities£38,212

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
9 May 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
11 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Total exemption full accounts made up to 31 January 2015 (7 pages)
28 January 2016Total exemption full accounts made up to 31 January 2015 (7 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
7 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 7 April 2014 (1 page)
28 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Victor Short as a secretary (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Victor Short as a secretary (1 page)
2 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 December 2010Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 29 December 2010 (1 page)
26 December 2010Secretary's details changed for Mr Victor Thomas Short on 26 December 2010 (1 page)
26 December 2010Secretary's details changed for Mr Victor Thomas Short on 26 December 2010 (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
29 April 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
29 April 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Lee Anthony Davis on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Lee Anthony Davis on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (3 pages)
10 February 2009Return made up to 19/01/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
23 September 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
23 September 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
22 September 2008Registered office changed on 22/09/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page)
22 September 2008Return made up to 19/01/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page)
22 September 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 19/01/06; full list of members (2 pages)
8 February 2006Return made up to 19/01/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
9 February 2005Return made up to 19/01/05; full list of members (6 pages)
9 February 2005Return made up to 19/01/05; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)