Company NameGiraffe Media Limited
Company StatusDissolved
Company Number04857659
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date24 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Rachel Alice Southwood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
College Road
Taunton
Somerset
TA2 6LX
Director NameMr Kevin Andrew Whitchurch
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressRussells Fore Street
Holcombe Rogus
Wellington
Somerset
TA21 0PA
Secretary NameMr Kevin Andrew Whitchurch
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussells Fore Street
Holcombe Rogus
Wellington
Somerset
TA21 0PA
Director NameMr Mark Antony Southwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
College Road
Taunton
Somerset
TA2 6LX
Director NameMs Tina Gail Cook
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 June 2014)
RolePublishing
Country of ResidenceEngland
Correspondence AddressKytton Barton
Holcombe Rogus
Wellington
Somerset
TA21 0NG
Director NameMr Paul Stephen Aplin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStafford House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Director NameMr Craig Brittain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(10 years, 10 months after company formation)
Appointment Duration4 days (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Harbour Point
Victoria Parade
Torquay
Devon
TQ1 2BD

Contact

Websitewww.weddingideasmag.com/
Telephone07 540055951
Telephone regionMobile

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Rachel Alice Southwood
85.71%
Ordinary
200 at £1Peter Darke
14.29%
Ordinary

Financials

Year2014
Net Worth£67,579
Cash£65,707
Current Liabilities£195,301

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 August 2015Delivered on: 20 August 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

24 February 2022Final Gazette dissolved following liquidation (1 page)
24 November 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
29 May 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 29 May 2021 (2 pages)
26 May 2021Liquidators' statement of receipts and payments to 20 March 2021 (22 pages)
22 May 2020Liquidators' statement of receipts and payments to 20 March 2020 (17 pages)
3 June 2019Liquidators' statement of receipts and payments to 20 March 2019 (17 pages)
16 May 2019Liquidators' statement of receipts and payments to 20 March 2018 (12 pages)
18 December 2018Liquidators' statement of receipts and payments to 20 March 2017 (17 pages)
22 May 2018Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages)
14 April 2016Registered office address changed from Ac Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from Ac Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 April 2016 (2 pages)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(2 pages)
11 April 2016Appointment of a voluntary liquidator (2 pages)
11 April 2016Appointment of a voluntary liquidator (2 pages)
11 April 2016Appointment of a voluntary liquidator (2 pages)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(2 pages)
11 April 2016Statement of affairs with form 4.19 (6 pages)
11 April 2016Appointment of a voluntary liquidator (2 pages)
11 April 2016Statement of affairs with form 4.19 (6 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,400
(3 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,400
(3 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,400
(3 pages)
4 September 2015Termination of appointment of Craig Brittain as a director on 22 July 2014 (1 page)
4 September 2015Termination of appointment of Craig Brittain as a director on 22 July 2014 (1 page)
20 August 2015Registration of charge 048576590001, created on 20 August 2015 (32 pages)
20 August 2015Registration of charge 048576590001, created on 20 August 2015 (32 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,400
(4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,400
(4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,400
(4 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 August 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 1,400
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 1,400
(4 pages)
4 August 2014Purchase of own shares. (4 pages)
4 August 2014Purchase of own shares. (4 pages)
30 July 2014Appointment of Mr Craig Brittain as a director on 22 July 2014 (2 pages)
30 July 2014Appointment of Mr Craig Brittain as a director on 22 July 2014 (2 pages)
20 June 2014Termination of appointment of Craig Brittain as a director on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Craig Brittain as a director on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Tina Gail Cook as a director on 19 June 2014 (1 page)
20 June 2014Termination of appointment of Tina Gail Cook as a director on 19 June 2014 (1 page)
17 June 2014Appointment of Mr Craig Brittain as a director on 16 June 2014 (2 pages)
17 June 2014Appointment of Mr Craig Brittain as a director on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Paul Stephen Aplin as a director on 16 June 2014 (1 page)
16 June 2014Termination of appointment of Paul Stephen Aplin as a director on 16 June 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 February 2014Termination of appointment of Mark Antony Southwood as a director on 28 January 2014 (2 pages)
4 February 2014Termination of appointment of Mark Antony Southwood as a director on 28 January 2014 (2 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
12 August 2011Appointment of Mr Paul Stephen Aplin as a director (2 pages)
12 August 2011Appointment of Mr Paul Stephen Aplin as a director (2 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
3 June 2009Registered office changed on 03/06/2009 from bridge house 14 bridge street taunton somerset TA1 1UB (1 page)
3 June 2009Registered office changed on 03/06/2009 from bridge house 14 bridge street taunton somerset TA1 1UB (1 page)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 November 2008Registered office changed on 19/11/2008 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD (1 page)
19 November 2008Resolutions
  • RES13 ‐ Board agrred unanimously approved change of registered office 13/11/2008
(1 page)
19 November 2008Registered office changed on 19/11/2008 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD (1 page)
19 November 2008Resolutions
  • RES13 ‐ Board agrred unanimously approved change of registered office 13/11/2008
(1 page)
5 September 2008Return made up to 06/08/08; full list of members (4 pages)
5 September 2008Return made up to 06/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 June 2008Director appointed tina cook (1 page)
12 June 2008Director appointed tina cook (1 page)
12 June 2008Appointment terminated secretary kevin whitchurch (1 page)
12 June 2008Appointment terminated secretary kevin whitchurch (1 page)
12 June 2008Director appointed mark antony southwood (1 page)
12 June 2008Director appointed mark antony southwood (1 page)
31 August 2007Return made up to 06/08/07; full list of members (3 pages)
31 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
25 September 2006Return made up to 06/08/06; full list of members (3 pages)
25 September 2006Return made up to 06/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2005Return made up to 06/08/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 06/08/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 October 2004Return made up to 06/08/04; full list of members (7 pages)
28 October 2004Return made up to 06/08/04; full list of members (7 pages)
15 January 2004Ad 02/12/03--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
15 January 2004Ad 02/12/03--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
15 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2003Ad 26/11/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
7 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2003Ad 26/11/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
7 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2003Ad 27/08/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
8 September 2003Ad 27/08/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
6 August 2003Incorporation (18 pages)
6 August 2003Incorporation (18 pages)