Company NameEssential Digital Media Limited
Company StatusDissolved
Company Number05245243
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamePeers-Davies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew Peter Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration2 years (resigned 01 October 2006)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressHolly House
Station Road Onneley
Crewe
Cheshire
CW3 9QF
Director NameMs Tracey Ann Peers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2013)
RoleMarkerting Executive
Country of ResidenceEngland
Correspondence AddressHolly House
Station Road
Onneley
Cheshire
CW3 9QF
Secretary NameMs Tracey Ann Peers
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration2 years (resigned 01 October 2006)
RoleMarkerting Executive
Country of ResidenceEngland
Correspondence AddressHolly House
Station Road
Onneley
Cheshire
CW3 9QF
Secretary NameJacqueline Cheryl Boon
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 2013)
RoleCompany Director
Correspondence AddressTemple House East
Drumnadrochit
Inverness Shire
IV63 6XR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address770 Ashton Road
Bardsley
Oldham
Lancashire
OL8 2RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Termination of appointment of Tracey Peers as a director (1 page)
13 November 2013Termination of appointment of Jacqueline Boon as a secretary (1 page)
13 November 2013Termination of appointment of Jacqueline Boon as a secretary (1 page)
13 November 2013Termination of appointment of Tracey Peers as a director (1 page)
13 November 2013Termination of appointment of Jacqueline Boon as a secretary (1 page)
13 November 2013Termination of appointment of Jacqueline Boon as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 29/09/08; full list of members (6 pages)
13 October 2008Return made up to 29/09/08; full list of members (6 pages)
17 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 October 2007Return made up to 29/09/07; full list of members (6 pages)
16 October 2007Return made up to 29/09/07; full list of members (6 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
5 August 2007Partial exemption accounts made up to 30 September 2006 (12 pages)
5 August 2007Partial exemption accounts made up to 30 September 2006 (12 pages)
10 December 2006Return made up to 29/09/06; full list of members (7 pages)
10 December 2006Return made up to 29/09/06; full list of members (7 pages)
21 July 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
21 July 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
5 July 2006Memorandum and Articles of Association (5 pages)
5 July 2006Memorandum and Articles of Association (5 pages)
28 June 2006Company name changed peers-davies LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed peers-davies LIMITED\certificate issued on 28/06/06 (2 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
18 October 2004Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 770 ashton road, bardsey oldham lancs OL8 2RJ (1 page)
18 October 2004Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 770 ashton road, bardsey oldham lancs OL8 2RJ (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (9 pages)
29 September 2004Incorporation (9 pages)