Company NameBHK Media Limited
Company StatusDissolved
Company Number05763443
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Robert Frederick Howes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm 110 Sluice Road
Denver
Norfolk
PE38 0DZ
Director NameMr Eliot John Kennedy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleSongwriter
Country of ResidenceEngland
Correspondence Address129 Dobcroft Road
Sheffield
S7 2LT
Secretary NameMr Wayne Simon Critchley
StatusClosed
Appointed21 January 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 September 2011)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameMr Robert Frederick Howes
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm 110 Sluice Road
Denver
Norfolk
PE38 0DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMGR Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2010)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,290
Cash£522
Current Liabilities£50,958

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Director's details changed for Gary Barlow on 21 January 2010 (2 pages)
30 June 2010Appointment of Mr Wayne Simon Critchley as a secretary (1 page)
30 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 3
(5 pages)
30 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 3
(5 pages)
30 June 2010Termination of appointment of Mgr Company Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Mgr Company Secretaries Limited as a secretary (1 page)
30 June 2010Appointment of Mr Wayne Simon Critchley as a secretary (1 page)
30 June 2010Director's details changed for Gary Barlow on 21 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Robert Frederick Howes on 21 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Robert Frederick Howes on 21 January 2010 (2 pages)
18 June 2010Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 18 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 April 2009Director's change of particulars / gary barlow / 16/01/2009 (1 page)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Director's Change of Particulars / gary barlow / 16/01/2009 / HouseName/Number was: , now: 8-10; Street was: delamere manor, now: basing street; Area was: cuddington lane, now: ; Post Town was: northwich, now: london; Region was: cheshire, now: ; Post Code was: CW8 2TE, now: W11 1ET; Country was: , now: england (1 page)
9 June 2008Return made up to 30/03/08; full list of members (4 pages)
9 June 2008Return made up to 30/03/08; full list of members (4 pages)
21 May 2008Appointment Terminated Secretary robert howes (1 page)
21 May 2008Director's change of particulars / eliot kennedy / 16/11/2007 (1 page)
21 May 2008Secretary appointed mgr company secretaries LIMITED (3 pages)
21 May 2008Director's Change of Particulars / eliot kennedy / 16/11/2007 / HouseName/Number was: , now: 129; Street was: organsdale house, now: dobcroft road; Area was: chester road, now: ; Post Town was: kelsall, now: sheffield; Region was: cheshire, now: south yorkshire; Post Code was: CW6 0SS, now: S7 2LT (1 page)
21 May 2008Secretary appointed mgr company secretaries LIMITED (3 pages)
21 May 2008Appointment terminated secretary robert howes (1 page)
27 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 July 2007Return made up to 30/03/07; full list of members (6 pages)
27 July 2007Return made up to 30/03/07; full list of members (6 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Registered office changed on 27/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Registered office changed on 27/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
30 March 2006Incorporation (31 pages)
30 March 2006Incorporation (31 pages)