Company NameBradley Media Limited
Company StatusDissolved
Company Number06047864
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)
Previous NameBradley Advertising Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nicholas James Christopher Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View Stonegate
Whixley
N Yorkshire
YO26 8AS
Director NameMr Paul James Hodgson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address9 The Cottage
Main Street, Wheldrake
York
YO19 6AF
Secretary NameMr Nicholas James Christopher Bradley
NationalityBritish
StatusClosed
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View Stonegate
Whixley
N Yorkshire
YO26 8AS
Secretary NameLinda Jane Bradley
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard View
Stonegate
Whixley
North Yorkshire
YO26 8AS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.bradley.tv
Email address[email protected]
Telephone0113 2344444
Telephone regionLeeds

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Nick Bradley
59.94%
Ordinary
400 at £1Paul James Hodgson
39.96%
Ordinary
650 at £0.001Nicholas Bradley
0.06%
Ordinary B
350 at £0.001Kate Hodgson
0.03%
Ordinary B

Financials

Year2014
Net Worth£68,535
Cash£81,369
Current Liabilities£127,358

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
17 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2014Registered office address changed from Monarch House Queen Street Leeds LS1 1LX to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Monarch House Queen Street Leeds LS1 1LX to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 2 December 2014 (2 pages)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,001
(6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,001
(6 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Director's details changed for Mr Paul James Hodgson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Nicholas James Christopher Bradley on 13 January 2010 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from the blue door green lane trading estate york north yorkshire YO30 5PY (1 page)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 April 2009Company name changed bradley advertising LIMITED\certificate issued on 06/04/09 (2 pages)
10 March 2009Return made up to 10/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Appointment terminate, director and secretary linda jane bradley logged form (1 page)
1 October 2008Secretary appointed nicholas james bradley (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Return made up to 10/01/08; full list of members (2 pages)
27 January 2007Registered office changed on 27/01/07 from: the blue door unit 4, clifton trading estate clifton moor york YO30 5PY (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007New director appointed (2 pages)
10 January 2007Incorporation (12 pages)
10 January 2007Registered office changed on 10/01/07 from: unit 4, clifton trading estate clifton moor york YO30 5PY (1 page)