Company NameCognition Media Limited
Company StatusDissolved
Company Number06323566
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Duncan James Bradbury
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
Director NameMr Duncan James Bradbury
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2019)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address9 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
Director NameMr Alan Bassett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Water Avens Way
Stockton-On-Tees
Cleveland
TS18 3UN

Contact

Websitecognitionmedia.co.uk
Telephone01642 619330
Telephone regionMiddlesbrough

Location

Registered Address9 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Shareholders

1000 at £0.01Christopher Robert Davis
5.00%
Ordinary
9.5k at £0.01Alan Bassett
47.50%
Ordinary B
9.5k at £0.01Duncan James Bradbury
47.50%
Ordinary A

Financials

Year2014
Net Worth£93
Cash£133
Current Liabilities£14,426

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
4 August 2017Notification of Alan Bassett as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Alan Bassett as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
4 August 2017Notification of Duncan James Bradbury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Duncan James Bradbury as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 9 Stoneleigh Court Newton Aycliffe County Durham England DL5 4TL on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 9 Stoneleigh Court Newton Aycliffe County Durham England DL5 4TL on 25 May 2017 (1 page)
6 March 2017Registered office address changed from Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 March 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 October 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
17 October 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
16 August 2016Termination of appointment of Alan Bassett as a director on 4 August 2016 (2 pages)
16 August 2016Termination of appointment of Alan Bassett as a director on 4 August 2016 (2 pages)
6 May 2016Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP to Fusion Hive Northshore Road Stockton on Tees TS18 2NB on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP to Fusion Hive Northshore Road Stockton on Tees TS18 2NB on 6 May 2016 (1 page)
22 January 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(6 pages)
22 January 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 December 2013Sub-division of shares on 9 December 2013 (5 pages)
12 December 2013Sub-division of shares on 9 December 2013 (5 pages)
12 December 2013Sub-division of shares on 9 December 2013 (5 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
25 November 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Secretary's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
19 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
2 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
18 August 2010Annual return made up to 25 July 2010 (14 pages)
18 August 2010Annual return made up to 25 July 2010 (14 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 1A chaloner street guisborough TS14 6QD (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1A chaloner street guisborough TS14 6QD (1 page)
26 September 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
22 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
25 July 2007Incorporation (13 pages)
25 July 2007Incorporation (13 pages)