Company NameDirect Media Partners Limited
Company StatusDissolved
Company Number07403836
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month 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 Carl Dowd-Mackenzie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Hilton Building Spring Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JX
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road Perton
Nr Wolverhampton
WV6 7HD
Director NameMr James Edward Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Hilton Building Spring Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JX
Director NameMs Verity Oakes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 2013)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address39 Coleshill Road
Curdworth
Sutton Coldfield
West Midlands
B76 9EX
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence AddressThe Saturn Centre Spring Road Ettingshall
Wolverhampton
WV4 6JX

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,212
Current Liabilities£60,992

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
6 March 2015Liquidators' statement of receipts and payments to 12 December 2014 (9 pages)
6 March 2015Liquidators' statement of receipts and payments to 12 December 2014 (9 pages)
6 March 2015Liquidators statement of receipts and payments to 12 December 2014 (9 pages)
3 January 2014Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2013Statement of affairs with form 4.19 (6 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2013Statement of affairs with form 4.19 (6 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
10 September 2013Appointment of Mr Carl Dowd-Mackenzie as a director (2 pages)
10 September 2013Termination of appointment of James Jones as a director (1 page)
10 September 2013Appointment of Mr Carl Dowd-Mackenzie as a director (2 pages)
10 September 2013Termination of appointment of James Jones as a director (1 page)
20 August 2013Termination of appointment of Verity Oakes as a director (1 page)
20 August 2013Termination of appointment of Verity Oakes as a director (1 page)
21 November 2012Appointment of Ms Verity Oakes as a director (2 pages)
21 November 2012Appointment of Ms Verity Oakes as a director (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Previous accounting period extended from 30 June 2011 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 June 2011 to 31 March 2012 (1 page)
16 May 2012Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
21 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
21 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page)
29 October 2010Termination of appointment of Nicholas Allsopp as a director (1 page)
29 October 2010Appointment of Mr James Edward Jones as a director (2 pages)
29 October 2010Termination of appointment of Nicholas Allsopp as a director (1 page)
29 October 2010Appointment of Mr James Edward Jones as a director (2 pages)
29 October 2010Termination of appointment of Midlands Secretarial Management Limited as a secretary (1 page)
29 October 2010Termination of appointment of Midlands Secretarial Management Limited as a secretary (1 page)
29 October 2010Registered office address changed from , the Saturn Centre Spring Road Ettingshall, Wolverhmapton, West Midlands, WV4 6JX, England on 29 October 2010 (1 page)
29 October 2010Registered office address changed from , the Saturn Centre Spring Road Ettingshall, Wolverhmapton, West Midlands, WV4 6JX, England on 29 October 2010 (1 page)
12 October 2010Incorporation (22 pages)
12 October 2010Incorporation (22 pages)