Company NameAndrea Jones Media Ltd
Company StatusDissolved
Company Number05877358
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameAndrea Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Roast Calf Lane
Bishop Middleham
Ferryhill
Co Durham
DL17 9AT
Secretary NameMr George Brennan
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Easson Road
Redcar
Cleveland
TS10 1HH

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrea Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,332
Cash£2,748
Current Liabilities£4,462

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
18 April 2021Registered office address changed from 429 Linthorpe Rd, Middlesbrough Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 18 April 2021 (1 page)
12 April 2021Application to strike the company off the register (1 page)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Andrea Jones on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Andrea Jones on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Return made up to 14/07/09; full list of members (3 pages)
28 August 2009Return made up to 14/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Appointment terminated secretary george brennan (1 page)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary george brennan (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 July 2006Incorporation (14 pages)
14 July 2006Incorporation (14 pages)