Company NameUK Student Media Limited
Company StatusDissolved
Company Number07753097
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Frederick Roland Scott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Claremont Road
Wavertree
Liverpool
Merseyside
L15 3HH
Director NameMr Andrew Cesar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressLiverpool Science Park Ic1 131 Mount Pleasant
Liverpool
L3 5TF
Director NameMiss Clare Francis Louise Gabbott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Claremont Road
Wavertree
Liverpool
Merseyside
L15 3HH
Director NameMr David Lightfoot
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 39 Ivanhoe Road
Liverpool
Merseyside
L17 8XF

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£75,175
Gross Profit£35,179
Net Worth-£2,102
Cash£1,085
Current Liabilities£10,484

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
21 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
21 September 2016Liquidators' statement of receipts and payments to 6 September 2016 (12 pages)
21 September 2016Liquidators' statement of receipts and payments to 6 September 2016 (12 pages)
31 December 2015Liquidators' statement of receipts and payments to 11 December 2015 (14 pages)
31 December 2015Liquidators' statement of receipts and payments to 11 December 2015 (14 pages)
31 December 2015Liquidators statement of receipts and payments to 11 December 2015 (14 pages)
31 December 2014Liquidators' statement of receipts and payments to 11 December 2014 (14 pages)
31 December 2014Liquidators statement of receipts and payments to 11 December 2014 (14 pages)
31 December 2014Liquidators' statement of receipts and payments to 11 December 2014 (14 pages)
13 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Statement of affairs with form 4.19 (6 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Statement of affairs with form 4.19 (6 pages)
26 November 2013Registered office address changed from 5Th Floor Federation House Hope Street Liverpool Merseyside L1 9BW England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 5Th Floor Federation House Hope Street Liverpool Merseyside L1 9BW England on 26 November 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
11 March 2013Termination of appointment of Clare Gabbott as a director (1 page)
11 March 2013Termination of appointment of David Lightfoot as a director (1 page)
11 March 2013Termination of appointment of Clare Gabbott as a director (1 page)
11 March 2013Termination of appointment of David Lightfoot as a director (1 page)
24 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 June 2012Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF England on 13 June 2012 (1 page)
12 June 2012Appointment of Mr Andrew Frederick Roland Scott as a director (2 pages)
12 June 2012Appointment of Mr Andrew Frederick Roland Scott as a director (2 pages)
15 May 2012Appointment of Miss Clare Francis Louise Gabbott as a director (2 pages)
15 May 2012Appointment of Mr David Lightfoot as a director (2 pages)
15 May 2012Termination of appointment of Andrew Cesar as a director (1 page)
15 May 2012Appointment of Miss Clare Francis Louise Gabbott as a director (2 pages)
15 May 2012Appointment of Mr David Lightfoot as a director (2 pages)
15 May 2012Termination of appointment of Andrew Cesar as a director (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2011Incorporation (24 pages)
25 August 2011Incorporation (24 pages)