Company NameBrookes Media Limited
Company StatusDissolved
Company Number05704469
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)
Previous NameJCCO 148 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Peter Mitchell Brookes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(1 month, 4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 August 2018)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameMr Joseph Richard Maurice Simcox
NationalityBritish
StatusClosed
Appointed05 May 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 07 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameMr Michael James Blood
NationalityBritish
StatusResigned
Appointed04 April 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2007)
RoleCompany Director
Correspondence Address14 Trafalgar Place
Didsbury
Manchester
Lancashire
M20 3TF
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Contact

Websitebrookesmedia.com
Telephone01384 877678
Telephone regionDudley

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Mitchell Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,115
Cash£9,570
Current Liabilities£8,594

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
1 March 2016Director's details changed for Mr Peter Mitchell Brookes on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Mr Joseph Richard Maurice Simcox on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Mr Joseph Richard Maurice Simcox on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Peter Mitchell Brookes on 1 March 2016 (2 pages)
12 November 2015Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
21 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 5TH floor orleans house edmund street liverpool L3 9NG (1 page)
4 July 2008Registered office changed on 04/07/2008 from 5TH floor orleans house edmund street liverpool L3 9NG (1 page)
4 July 2008Return made up to 10/02/08; full list of members (3 pages)
4 July 2008Return made up to 10/02/08; full list of members (3 pages)
3 July 2008Director's change of particulars / peter brookes / 10/02/2008 (2 pages)
3 July 2008Secretary's change of particulars / joseph simcox / 10/02/2008 (2 pages)
3 July 2008Secretary's change of particulars / joseph simcox / 10/02/2008 (2 pages)
3 July 2008Director's change of particulars / peter brookes / 10/02/2008 (2 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 July 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
5 July 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 May 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(6 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 5-7 james street liverpool L2 7XB (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 5-7 james street liverpool L2 7XB (1 page)
22 May 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(6 pages)
22 May 2007Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 76 king street manchester M2 4NH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 76 king street manchester M2 4NH (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
10 April 2006Company name changed jcco 148 LIMITED\certificate issued on 10/04/06 (3 pages)
10 April 2006Company name changed jcco 148 LIMITED\certificate issued on 10/04/06 (3 pages)
10 February 2006Incorporation (22 pages)
10 February 2006Incorporation (22 pages)