Company NameAbstract Media Limited
Company StatusDissolved
Company Number09779292
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameAugustus Wm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Lofthouse
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH
Director NameMr Daniel Stephenson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Arkwright Road
Preston
PR1 6BX
Director NameMr Lloyd Christian Stafford
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Ashton Bank Way Ashton-On-Ribble
Preston
PR2 1BZ
Director NameMr Daniel Stephenson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 46 Arkwright Road
Preston
Lancashire
PR1 6BX
Director NameMr Lloyd Christian Stafford
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH

Location

Registered AddressC/O Williamson & Croft Llp
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
21 July 2020Termination of appointment of Lloyd Christian Stafford as a director on 20 July 2020 (1 page)
20 November 2019Micro company accounts made up to 29 September 2018 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
15 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
30 May 2019Termination of appointment of Daniel Stephenson as a director on 22 May 2019 (1 page)
30 May 2019Appointment of Mr Christopher Lofthouse as a director on 22 May 2019 (2 pages)
1 May 2019Appointment of Mr Lloyd Christian Stafford as a director on 22 April 2019 (2 pages)
6 March 2019Registered office address changed from Williamson & Croft Llp, Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 6 March 2019 (1 page)
13 November 2018Termination of appointment of Lloyd Christian Stafford as a director on 13 November 2018 (1 page)
13 November 2018Appointment of Mr Daniel Stephenson as a director on 13 November 2018 (2 pages)
13 November 2018Cessation of Lloyd Stafford as a person with significant control on 13 November 2018 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Daniel Stephenson as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Daniel Stephenson as a director on 21 September 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 October 2016Registered office address changed from 161 Ashton Bank Way Ashton-on-Ribble Preston PR21BZ England to Williamson & Croft Llp, Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2016 (1 page)
2 October 2016Registered office address changed from 161 Ashton Bank Way Ashton-on-Ribble Preston PR21BZ England to Williamson & Croft Llp, Barnett House 53 Fountain Street Manchester M2 2AN on 2 October 2016 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 February 2016Company name changed augustus wm LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-07
(3 pages)
15 February 2016Company name changed augustus wm LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-07
(3 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 2
(25 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 2
(25 pages)