Company NameLa Di Da Media Limited
Company StatusDissolved
Company Number08769738
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Linda Jane Britton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMrs Elizabeth Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Linda Westphal
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,737
Current Liabilities£13,964

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Micro company accounts made up to 30 November 2017 (5 pages)
23 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 11 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
12 December 2016Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 12 December 2016 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Director's details changed for Mrs Linda Jane Britton on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Linda Jane Britton on 8 August 2016 (2 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 June 2015Termination of appointment of Elizabeth Jackson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Elizabeth Jackson as a director on 26 June 2015 (1 page)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 21 March 2014 (1 page)
6 February 2014Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)