Company NameAcorn Media Limited
Company StatusDissolved
Company Number05070932
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Clarke Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Planesway
Whitehills
Gateshead
Tyne & Wear
NE10 8LG
Director NameTracy Elizabeth Thompson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Planesway
Gateshead
Tyne & Wear
NE10 8LG
Secretary NameTracy Elizabeth Thompson
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year after company formation)
Appointment Duration5 years, 2 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address44 Planesway
Gateshead
Tyne & Wear
NE10 8LG
Secretary NameThomas Clarke Thompson
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleSales Rep
Correspondence Address44 Planesway
Whitehills
Gateshead
Tyne & Wear
NE10 8LG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGateshead International Business Centre Mulgrave Terrace
Gateshead
Tyne & Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
23 April 2009Return made up to 11/03/09; full list of members (4 pages)
23 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from office 44 gibc, mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from office 44 gibc, mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 March 2006Registered office changed on 14/03/06 from: unit 313 gibc mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Registered office changed on 14/03/06 from: unit 313 gibc mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 March 2006Location of register of members (1 page)
7 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
29 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 April 2005Return made up to 11/03/05; full list of members (7 pages)
29 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
29 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (1 page)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)