Company NameNorth Eastern Media Limited
Company StatusDissolved
Company Number05369573
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Mark Wheatley Brown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
North Yorkshire
TS9 5FB
Secretary NameChristopher Mark Wheatley Brown
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Garden Close
North Road
Stokesley
North Yorkshire
TS9 5FB
Director NameJonathon Millington
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Griffiths Close
Yarm
TS15 9TZ

Location

Registered AddressUnit 52
The Innovation Centre
Queens Meadow Busines Parks
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West

Financials

Year2014
Turnover£1,000
Net Worth-£2,570
Cash£224
Current Liabilities£3,737

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007Strike-off action suspended (1 page)
23 January 2007Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2007Registered office changed on 23/01/07 from: 7A oxford road middlesbrough TS5 5DY (1 page)
23 January 2007Director resigned (1 page)
17 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Incorporation (19 pages)