Company NameBigmouthmedia UK Ltd
Company StatusDissolved
Company Number03538694
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameGlobal Media Applications Ltd

Business Activity

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

Directors

Director NameMs Lyndsay Menzies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5/1 Lansdowne Crescent
Edinburgh
EH12 5EQ
Scotland
Director NameStephen Edward Leach
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Secretary NameStephen Edward Leach
NationalityBritish
StatusClosed
Appointed02 May 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Director NameAudley Maurice Alexander Clarke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Grange Road
Eccles
Manchester
Lancashire
M30 8JQ
Director NameJerzy Drumer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Ladybarn Mews
Ladybarn Road
Manchester
M14 6WN
Director NameJulius Jan Drumer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Pine Road
Didsbury
Manchester
M20 6UZ
Director NameSimon Dumville
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 12
Gainsborough House 5 Raglan Road
Sale
Cheshire
M33 4AN
Secretary NameJulius Jan Drumer
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Pine Road
Didsbury
Manchester
M20 6UZ
Director NameThomas Gerteis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressEduard Thony Strasse 17
Utting
Ammersee
86919
Director NameShay O'Brien Jnr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address38 Regents Park Road
London
NW1 7SX
Secretary NameThomas Gerteis
NationalityGerman
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressEduard Thony Strasse 17
Utting
Ammersee
86919
Director NameNeil McKay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Victoria Road
Monton
Manchester
M30 9HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1a Portland Buildings
127/129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,490,000
Gross Profit£2,261,000
Net Worth£981,000
Cash£375,000
Current Liabilities£1,030,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2008Director appointed miss lyndsay menzies (1 page)
3 June 2008Registered office changed on 03/06/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
2 June 2008Appointment terminated secretary thomas gerteis (1 page)
2 June 2008Appointment terminated director neil mckay (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Full accounts made up to 30 June 2007 (15 pages)
14 November 2007Application for striking-off (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
19 December 2006Director's particulars changed (1 page)
1 September 2006Particulars of mortgage/charge (16 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Return made up to 01/04/06; full list of members (9 pages)
20 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 January 2006Director resigned (1 page)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 May 2005Return made up to 01/04/05; full list of members (9 pages)
14 January 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(10 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Particulars of mortgage/charge (3 pages)
19 February 2004Registered office changed on 19/02/04 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
18 February 2004Registered office changed on 18/02/04 from: 623 stretford road manchester lancashire M16 0QA (1 page)
20 November 2003Director resigned (1 page)
1 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 May 2002Ad 21/03/01--------- £ si [email protected] (2 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 September 2001Ad 23/07/01--------- £ si [email protected]=2 £ ic 141/143 (2 pages)
11 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2001S-div 21/03/01 (1 page)
24 April 2001Ad 21/03/01--------- £ si [email protected]=3 £ ic 138/141 (2 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 September 2000Company name changed primedia internet LIMITED\certificate issued on 04/09/00 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
6 July 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Ad 23/05/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
26 May 2000Ad 23/03/00--------- £ si 62@1 (2 pages)
26 May 2000Ad 23/05/00--------- £ si 36@1=36 £ ic 102/138 (2 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
5 April 2000Return made up to 01/04/00; full list of members (8 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Registered office changed on 23/11/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
26 July 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
1 April 1998Incorporation (13 pages)