Company NamePyramid Media UK Limited
Company StatusDissolved
Company Number06502150
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameHugh James Hutchinson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Killiebrigs
Heddon On The Wall
Newcastle
Tyne And Wear
NE15 0DD
Secretary NameMr Daymon Gilbert Britton
NationalityBritish
StatusClosed
Appointed18 June 2008(4 months after company formation)
Appointment Duration7 years, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hardman Gardens
Ryton
Tyne & Wear
NE40 3HX
Director NameMr Daymon Gilbert Britton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hawick Crescent Trading Estate
Newcastle Upon Tyne
Tyne And Wear
NE6 1AS
Director NameMr Daymon Gilbert Britton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address47 Hardman Gardens
Ryton
Tyne & Wear
NE40 3HX
Secretary NameHugh James Hutchinson
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Killiebrigs
Heddon On The Wall
Newcastle
Tyne And Wear
NE15 0DD

Contact

Websitewww.pyramidmediauk.com

Location

Registered AddressUnit 7 Hawick Crescent Trading Estate
Newcastle Upon Tyne
Tyne And Wear
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

2 at £1Hugh James Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,301
Cash£3,034
Current Liabilities£1,535

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 September 2010Appointment of Mr Daymon Gilbert Britton as a director (2 pages)
24 September 2010Appointment of Mr Daymon Gilbert Britton as a director (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page)
13 April 2010Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 12/02/09; full list of members (5 pages)
20 March 2009Appointment terminated secretary hugh hutchinson (1 page)
20 March 2009Appointment terminated secretary hugh hutchinson (1 page)
20 March 2009Return made up to 12/02/09; full list of members (5 pages)
9 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
9 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
19 June 2008Secretary appointed daymon gilbert britton (2 pages)
19 June 2008Secretary appointed daymon gilbert britton (2 pages)
10 June 2008Appointment terminated director daymon britton (1 page)
10 June 2008Appointment terminated director daymon britton (1 page)
1 May 2008Registered office changed on 01/05/2008 from jamie hutchinson the television studios city road newcastle upon tyne NE1 2AL (1 page)
1 May 2008Registered office changed on 01/05/2008 from jamie hutchinson the television studios city road newcastle upon tyne NE1 2AL (1 page)
12 February 2008Incorporation (14 pages)
12 February 2008Incorporation (14 pages)