Company NameMediacause Limited
Company StatusDissolved
Company Number03616810
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregor Francis Bryson Gibb
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 08 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldcroft Court
Aberdeen
Aberdeenshire
AB16 5PU
Scotland
Director NameLouise Witter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 08 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldcroft Court
Aberdeen
Aberdeenshire
AB16 5PU
Scotland
Secretary NameMr Gregor Francis Bryson Gibb
NationalityBritish
StatusClosed
Appointed12 May 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 08 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldcroft Court
Aberdeen
Aberdeenshire
AB16 5PU
Scotland
Director NameJohn Nicholas Simon Bracewell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressEgerton House Mereheath Lane
Knutsford
Cheshire
WA16 6SL
Director NameDavid Cummins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Jays 1 Moss Road
Northwich
Cheshire
CW8 4BQ
Secretary NameDavid Cummins
NationalityBritish
StatusResigned
Appointed08 September 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Jays 1 Moss Road
Northwich
Cheshire
CW8 4BQ
Director NameGlynis Mary Cummins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2001)
RoleSchool Assistant
Correspondence Address1 Moss Road
Northwich
Cheshire
CW8 4BQ
Director NameHeather Louise Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2005)
RoleConsultant
Correspondence Address3 Belvedere Gardens
Alwoodley
Leeds
Yorkshire
LS17 8BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address74-76 High Street
Winsfold
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gregor Francis Bryson Gibb
50.00%
Ordinary
1 at £1Louise Witter
50.00%
Ordinary

Financials

Year2014
Net Worth-£605
Cash£377
Current Liabilities£1,008

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(5 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Louise Witter on 17 August 2010 (2 pages)
16 September 2010Director's details changed for Louise Witter on 17 August 2010 (2 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 February 2006Registered office changed on 03/02/06 from: the jays 1 moss road northwich cheshire CW8 4BQ (1 page)
3 February 2006Registered office changed on 03/02/06 from: the jays 1 moss road northwich cheshire CW8 4BQ (1 page)
26 September 2005Return made up to 17/08/05; full list of members (3 pages)
26 September 2005Return made up to 17/08/05; full list of members (3 pages)
24 July 2005Secretary resigned;director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Secretary resigned;director resigned (1 page)
25 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005New secretary appointed;new director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
4 May 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 August 1999 (4 pages)
26 November 1999Full accounts made up to 31 August 1999 (4 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
8 September 1999Return made up to 17/08/99; full list of members (6 pages)
8 September 1999Return made up to 17/08/99; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: the brittania suite 82-86 deansgate, manchester M3 2ER (2 pages)
11 September 1998Secretary resigned (2 pages)
11 September 1998Director resigned (2 pages)
11 September 1998Secretary resigned (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Director resigned (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: the brittania suite 82-86 deansgate, manchester M3 2ER (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 August 1998Incorporation (11 pages)