Company NameFirst Active Media Ltd
Company StatusDissolved
Company Number04288400
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)
Previous NamePlay-2-Win Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Reay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Secretary NameMrs Susan Reay
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameMrs Susan Reay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 16 October 2017)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AE
Director NameMr Martin Boddy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AE
Director NameMr Andrew Michael Booth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceWales
Correspondence Address70 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.malextra.com
Telephone01942 272814
Telephone regionWigan

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£354,412
Cash£15,851
Current Liabilities£111,626

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
16 July 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
18 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
18 March 2016Administrator's progress report to 15 February 2016 (11 pages)
18 March 2016Administrator's progress report to 15 February 2016 (11 pages)
9 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
9 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
17 November 2015Administrator's progress report to 26 August 2015 (11 pages)
17 November 2015Administrator's progress report to 26 August 2015 (11 pages)
6 May 2015Statement of administrator's proposal (36 pages)
6 May 2015Statement of administrator's proposal (36 pages)
13 March 2015Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AE United Kingdom to Third Floor St George's House St George's Road Bolton BL1 2DD on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AE United Kingdom to Third Floor St George's House St George's Road Bolton BL1 2DD on 13 March 2015 (2 pages)
12 March 2015Appointment of an administrator (1 page)
12 March 2015Appointment of an administrator (1 page)
26 January 2015Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Andrew Michael Booth as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Andrew Michael Booth as a director on 31 December 2014 (1 page)
15 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 214,118.28
(17 pages)
15 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 214,118.28
(17 pages)
16 July 2014Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page)
16 July 2014Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page)
16 July 2014Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page)
5 July 2014Termination of appointment of Martin Boddy as a director (1 page)
5 July 2014Termination of appointment of Martin Boddy as a director (1 page)
4 July 2014Particulars of variation of rights attached to shares (7 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
4 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 214,102.99
(10 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
4 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 214,102.99
(10 pages)
4 July 2014Particulars of variation of rights attached to shares (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 March 2014Registration of charge 042884000002 (26 pages)
31 March 2014Registration of charge 042884000002 (26 pages)
27 March 2014Appointment of Mr Andrew Michael Booth as a director (2 pages)
27 March 2014Appointment of Mr Andrew Michael Booth as a director (2 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 February 2013Termination of appointment of David Sharrock as a director (1 page)
1 February 2013Termination of appointment of David Sharrock as a director (1 page)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 July 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 164,085.69
(8 pages)
2 July 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 164,085.69
(8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 162,513.69
(8 pages)
28 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 162,513.69
(8 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
30 April 2012Appointment of Mr David Morris Sharrock as a director (3 pages)
30 April 2012Appointment of Martin Boddy as a director (3 pages)
30 April 2012Appointment of Martin Boddy as a director (3 pages)
30 April 2012Appointment of Mr David Morris Sharrock as a director (3 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 164,070.40
(8 pages)
10 April 2012Change of share class name or designation (2 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,753.81
(4 pages)
10 April 2012Change of share class name or designation (2 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 164,070.40
(8 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,753.81
(4 pages)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from 69-71 Gerard Street Ashton in Makerfield Wigan Lancashire WN4 8AG on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 69-71 Gerard Street Ashton in Makerfield Wigan Lancashire WN4 8AG on 21 October 2011 (1 page)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Sub-division of shares on 14 December 2010 (5 pages)
30 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 181.81
(4 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
30 December 2010Sub-division of shares on 14 December 2010 (5 pages)
30 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 181.81
(4 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
5 October 2010Capitals not rolled up (2 pages)
5 October 2010Capitals not rolled up (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 January 2009Company name changed play-2-win LIMITED\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed play-2-win LIMITED\certificate issued on 19/01/09 (2 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
4 October 2007Return made up to 17/09/07; full list of members (2 pages)
4 October 2007Return made up to 17/09/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 73 gerard street ashton in makerfield wigan lancashire WN4 8AG (1 page)
27 September 2006Return made up to 17/09/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 73 gerard street ashton in makerfield wigan lancashire WN4 8AG (1 page)
27 September 2006Return made up to 17/09/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 October 2004Registered office changed on 08/10/04 from: 73 gerard street ashton in makerfield wigan WN4 9AG (1 page)
8 October 2004Registered office changed on 08/10/04 from: 73 gerard street ashton in makerfield wigan WN4 9AG (1 page)
24 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
24 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (6 pages)
13 October 2003Return made up to 17/09/03; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: unit 7 luton street liverpool merseyside L5 9XR (1 page)
11 May 2003Registered office changed on 11/05/03 from: unit 7 luton street liverpool merseyside L5 9XR (1 page)
19 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 October 2002Return made up to 17/09/02; full list of members (6 pages)
23 October 2002Return made up to 17/09/02; full list of members (6 pages)
27 September 2001Registered office changed on 27/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
27 September 2001Registered office changed on 27/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001New director appointed (2 pages)
17 September 2001Incorporation (11 pages)
17 September 2001Incorporation (11 pages)