Company NameInstel Media Limited
Company StatusDissolved
Company Number05665074
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Pamela Jane Glew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Elwin Close
Seaton Sluice
Whitley Bay
NE26 4DG
Director NameStuart Ashley Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleEngineer
Correspondence Address25 Elwin Close
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DG
Secretary NameMs Pamela Jane Glew
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Elwin Close
Seaton Sluice
Whitley Bay
NE26 4DG

Location

Registered AddressProfile House Bellway
Industrial Estate Whitley Road
Longbenton, Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£845
Cash£2,589
Current Liabilities£48,037

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Termination of appointment of Pamela Glew as a secretary (2 pages)
18 March 2010Termination of appointment of Pamela Glew as a director (2 pages)
18 March 2010Termination of appointment of Pamela Glew as a director (2 pages)
18 March 2010Termination of appointment of Pamela Glew as a secretary (2 pages)
9 February 2010Termination of appointment of Stuart Young as a director (1 page)
9 February 2010Termination of appointment of Stuart Young as a director (1 page)
18 May 2009Return made up to 03/01/09; no change of members (4 pages)
18 May 2009Return made up to 03/01/09; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 March 2008Return made up to 03/01/08; full list of members (4 pages)
28 March 2008Return made up to 03/01/08; full list of members (4 pages)
30 May 2007Registered office changed on 30/05/07 from: potter house, fisher street walker newcastle upon tyne tyne & wear NE6 4LT (1 page)
30 May 2007Return made up to 03/01/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: potter house, fisher street walker newcastle upon tyne tyne & wear NE6 4LT (1 page)
30 May 2007Return made up to 03/01/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
3 January 2006Incorporation (15 pages)
3 January 2006Incorporation (15 pages)