Company NameBatmedia Limited
DirectorsJames Michael Quick and Pamela Margaret Quick
Company StatusDissolved
Company Number03356650
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Michael Quick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(same day as company formation)
RoleMedia Development
Correspondence Address31 Derbyshire Road
Sale
Cheshire
M33 3FD
Director NamePamela Margaret Quick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(7 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleIT Professional
Correspondence Address31 Derbyshire Road
Sale
Cheshire
M33 3FD
Secretary NamePamela Margaret Quick
NationalityBritish
StatusCurrent
Appointed09 December 1997(7 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleIT Professional
Correspondence Address31 Derbyshire Road
Sale
Cheshire
M33 3FD
Director NameRobert Booth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBluebird Cottage 1 Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NamePaul Edmund Joachim Danson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleDesigner
Correspondence AddressWetsholme 4 Holly Bank
Manchester
Lancashire
M14 5SE
Secretary NameRobert Booth
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBluebird Cottage 1 Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£260,267
Cash£277,233
Current Liabilities£45,638

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2005Dissolved (1 page)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 July 2004Liquidators statement of receipts and payments (8 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 July 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
3 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2003Declaration of solvency (3 pages)
3 July 2003Appointment of a voluntary liquidator (1 page)
2 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 21/04/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 May 1998Return made up to 21/04/98; full list of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
21 April 1997Incorporation (16 pages)