Company NameInrunning Media Limited
Company StatusDissolved
Company Number06830193
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Cheyne
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address206 Westbourne Avenue
Bensham
Gateshead
NE8 4NR
Director NameMr Paul William Fellows
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressHill Field Underhill Road
Cleadon
South Shields
Tyne & Wear
SR6 7RS
Director NameMr Carl John Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year after company formation)
Appointment Duration4 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Cottage North Back Lane
Barmby Moor
York
YO42 4JU

Location

Registered Address1 Trinity Green
Eldon Street
South Shields
Tyne And Wear
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

83 at £1Paul Fellows
41.50%
Ordinary
83 at £1Peter Cheyne
41.50%
Ordinary
9 at £1Matthew Wells
4.50%
Ordinary
25 at £1Malcolm Cowley
12.50%
Ordinary

Financials

Year2014
Net Worth-£25,745
Cash£3,092
Current Liabilities£33,825

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 February 2011Accounts made up to 28 February 2010 (2 pages)
15 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(3 pages)
15 February 2011Director's details changed for Peter Cheyne on 25 February 2010 (2 pages)
15 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(3 pages)
15 February 2011Accounts made up to 28 February 2010 (2 pages)
15 February 2011Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Peter Cheyne on 25 February 2010 (2 pages)
13 January 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2011 (2 pages)
19 July 2010Termination of appointment of Carl Harris as a director (2 pages)
19 July 2010Termination of appointment of Carl Harris as a director (2 pages)
25 February 2010Appointment of Mr Carl John Harris as a director (2 pages)
25 February 2010Appointment of Mr Carl John Harris as a director (2 pages)
25 February 2009Incorporation (13 pages)
25 February 2009Incorporation (13 pages)