Company Name1st Media (UK) Limited
Company StatusDissolved
Company Number04776381
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Atif Hussain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 21 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Wilbraham Road
Manchester
M14 6JS
Director NameMr Tanveer Khalid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Lytham Road
Manchester
Lancashire
M19 2AS
Director NameMr Naeem Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Leaford Avenue
Denton
Manchester
Lancashire
M34 3QF
Secretary NameMr Naeem Khan
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Leaford Avenue
Denton
Manchester
Lancashire
M34 3QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Riversdale House
Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £1Atif Hussain
100.00%
Ordinary

Financials

Year2014
Turnover£187,210
Gross Profit£68,664
Net Worth£1,747
Cash£1,560
Current Liabilities£28,155

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(3 pages)
5 January 2011Termination of appointment of Naeem Khan as a secretary (1 page)
5 January 2011Termination of appointment of Naeem Khan as a director (1 page)
5 January 2011Termination of appointment of Naeem Khan as a director (1 page)
5 January 2011Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page)
5 January 2011Appointment of Mr. Atif Hussain as a director (2 pages)
5 January 2011Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Naeem Khan as a secretary (1 page)
5 January 2011Appointment of Mr. Atif Hussain as a director (2 pages)
5 January 2011Termination of appointment of Tanveer Khalid as a director (1 page)
5 January 2011Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Tanveer Khalid as a director (1 page)
24 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Naeem Khan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Naeem Khan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Naeem Khan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 September 2009Return made up to 23/05/09; full list of members (4 pages)
7 September 2009Return made up to 23/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Return made up to 23/05/08; full list of members (4 pages)
30 March 2009Return made up to 23/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 June 2007Return made up to 23/05/07; no change of members (7 pages)
19 June 2007Return made up to 23/05/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 May 2005 (1 page)
14 March 2006Accounts made up to 31 May 2005 (1 page)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
19 January 2005Accounts made up to 31 May 2004 (2 pages)
19 January 2005Accounts made up to 31 May 2004 (2 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (6 pages)
23 May 2003Incorporation (6 pages)