Company NameFanfare Media Limited
Company StatusDissolved
Company Number06487959
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Paul Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSunningdale
382 Chorley New Road
Bolton
Lancashire
BL1 5AD
Secretary NameMrs Marion Rigby
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale
382 Chorley New Road
Bolton
BL1 5AD
Director NameMs Faizia Agha Khan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCo Director
Correspondence Address66d Princes Square
London
W2 4NY
Director NamePhilippa Anne Ronald
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCo Director
Correspondence AddressFlat 301, Holmfield House
Hazlewood Crescent
London
W10 5FS

Location

Registered AddressSunningdale
382 Chorley New Road
Bolton
BL1 5AD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,651
Cash£241
Current Liabilities£6,531

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
14 February 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
14 February 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Justin Rigby on 29 January 2010 (2 pages)
3 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Justin Rigby on 29 January 2010 (2 pages)
14 December 2009Termination of appointment of Philippa Ronald as a director (2 pages)
14 December 2009Termination of appointment of Philippa Ronald as a director (2 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
25 November 2008Director's change of particulars / phillipa ronald / 25/11/2008 (2 pages)
25 November 2008Director's Change of Particulars / phillipa ronald / 25/11/2008 / Forename was: phillipa, now: philippa; HouseName/Number was: flat 301, now: flat 301, (2 pages)
21 November 2008Director's change of particulars / philipia ronald / 21/11/2008 (2 pages)
21 November 2008Director's Change of Particulars / philipia ronald / 21/11/2008 / Forename was: philipia, now: phillipa; HouseName/Number was: , now: flat 301; Street was: 301 holmfield house, now: holmfield house (2 pages)
2 May 2008Appointment terminated director faiza khan (1 page)
2 May 2008Appointment Terminated Director faiza khan (1 page)
29 January 2008Incorporation (16 pages)
29 January 2008Incorporation (16 pages)