Company NameSolid Media Limited
Company StatusDissolved
Company Number03531240
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDavid Stewart Wilks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Secretary NameMr David Stewart Wilks
StatusClosed
Appointed21 December 2011(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address61 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameSally Ann Wilks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameSally Ann Wilks
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.solidmedia.co.nz

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Stewart Wilks
100.00%
Ordinary

Financials

Year2014
Net Worth£55,414
Current Liabilities£20,370

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2015Voluntary strike-off action has been suspended (1 page)
11 December 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages)
7 October 2013Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages)
7 October 2013Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages)
7 October 2013Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages)
7 October 2013Secretary's details changed for Mr David Stewart Wilks on 3 October 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from Uunit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 21 December 2011 (1 page)
21 December 2011Appointment of Mr David Stewart Wilks as a secretary (2 pages)
21 December 2011Appointment of Mr David Stewart Wilks as a secretary (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Sally Wilks as a director (1 page)
21 December 2011Termination of appointment of Sally Wilks as a secretary (1 page)
21 December 2011Termination of appointment of Sally Wilks as a director (1 page)
21 December 2011Termination of appointment of Sally Wilks as a secretary (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from Uunit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 21 December 2011 (1 page)
20 December 2011Secretary's details changed for Sally Ann Wilks on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Sally Ann Wilks on 20 December 2011 (2 pages)
20 December 2011Director's details changed for David Stewart Wilks on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Sally Ann Wilks on 20 December 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Secretary's details changed for Sally Ann Wilks on 20 December 2011 (2 pages)
20 December 2011Director's details changed for David Stewart Wilks on 20 December 2011 (2 pages)
10 November 2011Registered office address changed from 2 Moss Close Stockton Heath Warrington Cheshire WA4 2BY on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 2 Moss Close Stockton Heath Warrington Cheshire WA4 2BY on 10 November 2011 (1 page)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sally Ann Wilks on 20 March 2010 (2 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sally Ann Wilks on 20 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 20/03/09; full list of members (4 pages)
1 June 2009Return made up to 20/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 20/03/08; full list of members (4 pages)
13 October 2008Return made up to 20/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Return made up to 20/03/07; full list of members (2 pages)
20 July 2007Return made up to 20/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 20/03/06; full list of members (7 pages)
24 April 2006Return made up to 20/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
10 February 2005Return made up to 20/03/04; full list of members (7 pages)
10 February 2005Return made up to 20/03/04; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 May 2003Return made up to 20/03/03; full list of members (7 pages)
27 May 2003Return made up to 20/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 May 2001Return made up to 20/03/01; full list of members (6 pages)
9 May 2001Return made up to 20/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Registered office changed on 01/06/00 from: 125 kinross close cinnamon brow warrington cheshire WA2 0UT (1 page)
1 June 2000Registered office changed on 01/06/00 from: 125 kinross close cinnamon brow warrington cheshire WA2 0UT (1 page)
1 June 2000Director's particulars changed (1 page)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 20/03/99; full list of members (6 pages)
26 March 1999Return made up to 20/03/99; full list of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
20 March 1998Incorporation (14 pages)
20 March 1998Incorporation (14 pages)