Company NameIn Tune Media Limited
Company StatusDissolved
Company Number04016440
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameRadio-365 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Philip Andrew Michaelides
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary NameNancy Spencer
NationalityBritish
StatusClosed
Appointed07 December 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 11 March 2003)
RoleHr & Training Manager
Correspondence AddressPinewood Court
72 Brackenwood Mews
Wilmslow
Cheshire
SK9 2QQ
Director NameJonathan David Webster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 March 2003)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells
Edgwarebury Lane
Elstree
Hertfordshire
WD6 3RG
Director NameMark Adrian Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address321 Worsley Road
Swinton
Manchester
M27 0AS
Secretary NameAnthony Philip Andrew Michaelides
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameDaniel John Brooks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address15-1120 Garth Street
Hamilton
Ontario
L9c 7t6
Director NameNicola Carey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2000)
RoleLegal Advisor
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameNicola Carey
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2000)
RoleLegal Advisor
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMr Graham Harold Richard Betton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Return made up to 13/06/01; full list of members (8 pages)
7 August 2001Director resigned (1 page)
28 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
23 January 2001New secretary appointed (2 pages)
11 January 2001Company name changed radio-365 LIMITED\certificate issued on 11/01/01 (4 pages)
12 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
24 November 2000Director's particulars changed (1 page)
23 November 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
2 August 2000Location of register of members (1 page)
24 July 2000Ad 18/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
21 June 2000Director resigned (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (2 pages)