Company NameMoser Media Ltd
Company StatusDissolved
Company Number07386532
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jennifer Willis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 03 July 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Deepdale Drive
Consett
DH8 7EH
Director NameMrs Angela Onganya Edgar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 03 July 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 49, Derwentside Business Centre Consett Busin
Villa Real
Consett
DH8 6BP
Director NameMr Stewart Hardy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Allendale Crescent
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7NP
Director NameMs Emma Jane Keigan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Springfield Place
Gateshead
Tyne And Wear
NE9 5UQ
Director NameMr Steven Graham Blyth
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(1 year, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Millfield
Templetown
Consett
County Durham
DH8 7NZ
Director NameMr Joe Etheridge
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Berksyde
Delves Lane
Consett
County Durham
DH8 7LJ
Director NameMr Paul Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Peartree Bungalows
Blackhall Mill
Newcastle Upon Tyne
NE17 7TW
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director NameMiss Jennifer Willis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Deepdale Drive
Delves Lane
Consett
Durham
DH8 7EH
Director NameMrs Tanaporn Dowson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(6 years, 3 months after company formation)
Appointment Duration2 days (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Shotley Bridge
Consett
DH8 9LH
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameDaffodil Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitehttps://www.mosersafety.com/

Location

Registered AddressUnit 49, Derwentside Business Centre Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Beniza LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£685
Current Liabilities£685

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 March 2018Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 March 2018 (1 page)
13 March 2018Appointment of Mrs Angela Onganya Edgar as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Jennifer Willis as a director on 13 March 2018 (1 page)
8 December 2017Cessation of Jennifer Willis as a person with significant control on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Cessation of Jennifer Willis as a person with significant control on 8 December 2017 (1 page)
8 December 2017Notification of Liszt Ltd as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of Liszt Ltd as a person with significant control on 8 December 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on 14 February 2017 (1 page)
19 January 2017Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Miss Jennifer Willis as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Miss Jennifer Willis as a director on 19 January 2017 (2 pages)
17 January 2017Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Jennifer Willis as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Jennifer Willis as a director on 17 January 2017 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Paul Robinson as a director on 28 November 2016 (1 page)
29 November 2016Appointment of Miss Jennifer Willis as a director on 28 November 2016 (2 pages)
29 November 2016Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on 29 November 2016 (1 page)
29 November 2016Appointment of Miss Jennifer Willis as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Paul Robinson as a director on 28 November 2016 (1 page)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
6 June 2014Appointment of Mr Paul Robinson as a director (2 pages)
6 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Appointment of Mr Paul Robinson as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW England on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Paul Robinson as a director (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Daffodil Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Paul Robinson as a director (1 page)
30 May 2014Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW England on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Daffodil Secretaries Ltd as a secretary (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
28 June 2013Termination of appointment of Joe Etheridge as a director (1 page)
28 June 2013Appointment of Mr Paul Robinson as a director (2 pages)
28 June 2013Termination of appointment of Joe Etheridge as a director (1 page)
28 June 2013Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 28 June 2013 (1 page)
28 June 2013Appointment of Mr Paul Robinson as a director (2 pages)
19 April 2013Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Appointment of Mr Joe Etheridge as a director (2 pages)
10 January 2013Termination of appointment of Steven Blyth as a director (1 page)
10 January 2013Termination of appointment of Steven Blyth as a director (1 page)
10 January 2013Appointment of Mr Joe Etheridge as a director (2 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
11 October 2012Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Appointment of Mr Steven Graham Blyth as a director (2 pages)
17 January 2012Termination of appointment of Emma Keigan as a director (1 page)
17 January 2012Registered office address changed from 16 Oxford Street Eldon Lane Bishop Auckland DL14 8SY United Kingdom on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Emma Keigan as a director (1 page)
17 January 2012Appointment of Mr Steven Graham Blyth as a director (2 pages)
17 January 2012Registered office address changed from 16 Oxford Street Eldon Lane Bishop Auckland DL14 8SY United Kingdom on 17 January 2012 (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
1 November 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
31 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
31 October 2011Appointment of Daffodil Secretaries Ltd as a secretary (2 pages)
31 October 2011Appointment of Daffodil Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 November 2010Termination of appointment of Stewart Hardy as a director (1 page)
5 November 2010Termination of appointment of Stewart Hardy as a director (1 page)
5 November 2010Appointment of Miss Emma Jane Keigan as a director (2 pages)
5 November 2010Appointment of Miss Emma Jane Keigan as a director (2 pages)
27 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
27 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
24 September 2010Incorporation (23 pages)
24 September 2010Incorporation (23 pages)