Company NameWith Media Limited
Company StatusDissolved
Company Number05673471
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesSimply Media Productions Limited and Jigsaw Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broom Terrace
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RG
Secretary NameMark R Williams Llp (Corporation)
StatusClosed
Appointed16 January 2008(2 years after company formation)
Appointment Duration1 year, 12 months (closed 12 January 2010)
Correspondence Address362 Shooters Hill Road
London
SE18 4LS
Secretary NameStuart Andrew Dixon
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBridgewater Canal Side
Grappenhall
Warrington
Cheshire
WA4 3EX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

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

Financials

Year2014
Turnover£6,000
Net Worth-£15,336
Current Liabilities£15,474

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 12/01/09; full list of members (3 pages)
9 June 2009Return made up to 12/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Return made up to 12/01/08; full list of members (3 pages)
12 January 2009Return made up to 12/01/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page)
11 February 2008Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page)
1 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 February 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
1 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 February 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
25 January 2008Company name changed jigsaw media LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed jigsaw media LIMITED\certificate issued on 25/01/08 (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 November 2007Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
25 October 2007Company name changed simply media productions LIMITED\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed simply media productions LIMITED\certificate issued on 25/10/07 (2 pages)
27 January 2007Return made up to 12/01/07; full list of members (6 pages)
27 January 2007Return made up to 12/01/07; full list of members (6 pages)
17 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006Incorporation (12 pages)
12 January 2006Incorporation (12 pages)