Company NameTable Twelve Media Limited
Company StatusDissolved
Company Number05432693
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nicholas Broughall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address1b Welman Way Stamford Row
Altrincham
Cheshire
WA15 8WE
Director NameMr Paul Nicholson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressApt 66 Worsley Mill
10 Blantyre Street
Manchester
Lancashire
M15 4LG
Director NameMs Hannah Jane Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleFilm & Video Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 30 Citygate 1
Blantyre Street
Manchester
Lancashire
M15 4JT
Secretary NameMs Hannah Jane Stevenson
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleFilm & Video Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 30 Citygate 1
Blantyre Street
Manchester
Lancashire
M15 4JT
Director NameSimon Christian Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleProducer
Correspondence Address9 Knole Avenue
Poynton
Cheshire
SK12 1XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,766
Cash£27,334
Current Liabilities£60,293

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 6
(7 pages)
8 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 6
(7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Paul Nicholson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Paul Nicholson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Paul Nicholson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2007Ad 12/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
16 November 2007Ad 12/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
8 November 2007Registered office changed on 08/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
7 June 2007Return made up to 22/04/07; full list of members (3 pages)
7 June 2007Return made up to 22/04/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Ad 01/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
18 January 2007Ad 01/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
16 May 2005Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2005Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)