Company NameD21 Mediaworks Ltd
Company StatusDissolved
Company Number04803431
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameD 21 Promotions Limited

Business Activity

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

Directors

Director NameShane Duffy
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Ellis Street
Hulme
Manchester
M15 5TS
Secretary NameSusan Llanos
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 St Cuthberts Road
Derby
DE22 3JW

Location

Registered AddressUnit 7 Caxton Park Wright Street
Old Trafford
Manchester
Greater Manchester
M16 9EW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,503
Cash£346
Current Liabilities£34,479

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 108 ashbourne road derby DE22 3AG (1 page)
15 April 2009Registered office changed on 15/04/2009 from 108 ashbourne road derby DE22 3AG (1 page)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
18 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 July 2006Company name changed d 21 promotions LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed d 21 promotions LIMITED\certificate issued on 12/07/06 (2 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
11 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
16 September 2004Return made up to 18/06/04; full list of members (5 pages)
16 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/04
(5 pages)
17 July 2003Ad 19/06/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 July 2003Ad 19/06/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 June 2003Incorporation (10 pages)
18 June 2003Incorporation (10 pages)