Company NameRed Frog Av Media Limited
Company StatusDissolved
Company Number04870316
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Mark Loveridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NamePaul Rowan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Spring Road
Hale
Cheshire
WA14 2UQ
Director NameDavid Williamson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleManager
Correspondence Address103 Vincent Road
Nether Edge
Sheffield
Yorkshire
S7 1BY
Secretary NamePaul Rowan
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Spring Road
Hale
Cheshire
WA14 2UQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 October 2007Voluntary strike-off action has been suspended (1 page)
9 September 2007Application for striking-off (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 March 2007Return made up to 19/08/06; full list of members (7 pages)
28 February 2006Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 December 2005Return made up to 19/08/05; full list of members; amend (6 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005Ad 16/03/05--------- £ si 24@1 (2 pages)
26 September 2005£ nc 100/124 16/03/05 (1 page)
23 August 2005Return made up to 19/08/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 September 2004Return made up to 19/08/04; full list of members (7 pages)
8 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New director appointed (1 page)
20 August 2003Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 August 2003New secretary appointed;new director appointed (1 page)
19 August 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)