Company NameAbacus Media Limited
Company StatusDissolved
Company Number03812882
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameGemma Louise Crompton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months after company formation)
Appointment Duration3 years (resigned 03 October 2002)
RoleManager
Correspondence Address7 Rowanburn Close
Adderley Green
Stoke On Trent
ST3 5US
Secretary NameNigel Rogers Bottomley
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 August 2008)
RoleAccountant
Correspondence Address13 Tatton Court King Street
Knutsford
Cheshire
WA16 6HW
Director NameMr Anthony Fitzroy Stevens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Polruan Road
Chorlton
Manchester
M21 9NR
Director NameJohn Joseph Patrick Regan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2007)
RoleManager
Correspondence Address14 Hardman Avenue
Manchester
M25 0HB
Director NameMr Uriah Fitzroy Stevens
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address35 Cranbourne Road
Old Trafford
Manchester
M16 9QA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.creativemediamavericks.co.uk
Email address[email protected]
Telephone0845 1304771
Telephone regionUnknown

Location

Registered Address41 Sherborne Street
Manchester
Lancashire
M8 8NE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Anthony Fitzroy Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£45,800
Current Liabilities£34,392

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (2 pages)
4 July 2015Application to strike the company off the register (2 pages)
4 June 2015Termination of appointment of Uriah Fitzroy Stevens as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Uriah Fitzroy Stevens as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Anthony Fitzroy Stevens as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Anthony Fitzroy Stevens as a director on 31 March 2015 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(4 pages)
22 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr Anthony Fitzroy Stevens as a director (2 pages)
5 July 2011Appointment of Mr Anthony Fitzroy Stevens as a director (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Uriah Fitzroy Stevens on 23 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Uriah Fitzroy Stevens on 23 July 2010 (2 pages)
30 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Appointment terminated director anthony stevens (1 page)
25 November 2008Appointment terminated director anthony stevens (1 page)
30 October 2008Director appointed mr uriah fitzroy stevens (1 page)
30 October 2008Director appointed mr uriah fitzroy stevens (1 page)
20 August 2008Appointment terminated secretary nigel bottomley (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary nigel bottomley (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 23/07/07; no change of members (7 pages)
20 August 2007Return made up to 23/07/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 October 2006Return made up to 23/07/06; full list of members (7 pages)
19 October 2006Return made up to 23/07/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
8 September 2004Return made up to 23/07/04; full list of members (7 pages)
8 September 2004Return made up to 23/07/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
23 September 1999Registered office changed on 23/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 July 1999Incorporation (15 pages)
23 July 1999Incorporation (15 pages)