Company NameMediamagnet.Tv Limited
Company StatusDissolved
Company Number07646211
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NameRenmus Consulting Ltd.

Business Activity

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

Directors

Director NameMr Stephen Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleBusiness & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressDavid House Cecil Road
Hale
Altrincham
WA15 9PA
Secretary NameMiss Joann Revitt
StatusClosed
Appointed17 June 2011(3 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr Christopher William Farnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(7 years, 3 months after company formation)
Appointment Duration9 months (closed 04 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDavid House Cecil Road
Hale
Altrincham
WA15 9PA

Contact

Websitestephensumner.com
Telephone01457 762498
Telephone regionGlossop

Location

Registered AddressDavid House Cecil Road
Hale
Altrincham
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Sumner
100.00%
Ordinary A

Financials

Year2014
Net Worth£42
Cash£1,760
Current Liabilities£7,790

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
8 March 2019Application to strike the company off the register (3 pages)
7 September 2018Appointment of Mr Christopher William Farnell as a director on 7 September 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
30 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 80
(3 pages)
30 August 2018Registered office address changed from C/O Stephen Sumner 25 Stalybridge Road Mottram Hyde Cheshire SK14 6NF to David House Cecil Road Hale Altrincham WA15 9PA on 30 August 2018 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
19 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
27 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 June 2011Appointment of Miss Joann Revitt as a secretary (2 pages)
17 June 2011Appointment of Miss Joann Revitt as a secretary (2 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)