Company NameJMG Media Ltd
Company StatusDissolved
Company Number06327788
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGino Evans
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mardale Avenue
Withington
Manchester
Lancashire
M20 4TU
Director NameMr Jason Miles Hasford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Titterington Avenue
Chorlton
Manchester
Lancashire
M21 9QP
Director NameMartin Francis Waine
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broughville Drive
East Didsbury
Manchester
Lancashire
M20 5WH
Secretary NameMr Jason Miles Hasford
NationalityBritish
StatusClosed
Appointed22 August 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Titterington Avenue
Chorlton
Manchester
Lancashire
M21 9QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor C/O Scca Ltd T/A Stafford & Co.
Nelson Mill
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
3 August 2010Director's details changed for Jason Miles Hasford on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Gino Evans on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Martin Francis Waine on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Martin Francis Waine on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Jason Miles Hasford on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Martin Francis Waine on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 30
(6 pages)
3 August 2010Director's details changed for Gino Evans on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 30
(6 pages)
3 August 2010Director's details changed for Gino Evans on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Jason Miles Hasford on 1 January 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from c/o stafford & co., 2ND floor, nelson mill bolton lancashire BL1 2QE (1 page)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Registered office changed on 19/08/2009 from c/o stafford & co., 2ND floor, nelson mill bolton lancashire BL1 2QE (1 page)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Accounts made up to 31 July 2008 (2 pages)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New secretary appointed;new director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New secretary appointed;new director appointed (2 pages)
1 September 2007Ad 22/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
1 September 2007Ad 22/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
30 July 2007Incorporation (9 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (9 pages)
30 July 2007Director resigned (1 page)