Company NameMedia Live Productions Limited
Company StatusDissolved
Company Number08753155
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Alison Davison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 24 St Thomas Business Centre
St Thomas Street
Sunderland
Tyne And Wear
SR1 1NW
Director NameMrs Alison Davison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bridge Court
Shadforth
DH6 1NN
Secretary NameMrs Alison Davison
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Bridge Court
Shadforth
DH6 1NN

Contact

Websitemedialiveproductions.co.uk
Telephone07 475984057
Telephone regionMobile

Location

Registered AddressRoom 24 St Thomas Business Centre
St Thomas Street
Sunderland
Tyne And Wear
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Alison Davison
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,133
Cash£17
Current Liabilities£12,150

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
3 June 2016Appointment of Mrs Alison Davison as a director on 3 June 2016 (2 pages)
28 January 2016Termination of appointment of Alison Davison as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Alison Davison as a secretary on 22 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 January 2015Registered office address changed from C/O Floor 1 3 Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE to Room 24 St Thomas Business Centre St Thomas Street Sunderland Tyne and Wear SR1 1NW on 28 January 2015 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
21 February 2014Registered office address changed from Fao Newton and Co Tedco Business Centre Jarrow NE32 3DT England on 21 February 2014 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(25 pages)