Company NameDiamond Media (GB) Ltd
Company StatusDissolved
Company Number06214732
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 18 January 2011)
RoleMarketing
Correspondence Address10 Errington Avenue
Ellesmere Port
Merseyside
CH65 2EB
Wales
Director NameCarl Richard Ellis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Mostyn Gardens
Parkgate
Neston
Cheshire
CH64 6SS
Wales
Director NameDaniel Griffiths
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Ewart Street
Saltney Ferry
Flintshire
CH4 0BJ
Wales
Secretary NameDaniel Griffiths
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Ewart Street
Saltney Ferry
Flintshire
CH4 0BJ
Wales
Director NameSamantha Tapscott
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2008)
RoleCompany Director
Correspondence Address52 Ewart Street
Saltney Ferry
Flintshire
CH4 0BL
Wales
Director NameMrs Julie O'Neill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 months after company formation)
Appointment Duration4 months (resigned 20 June 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address7 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales
Secretary NameStella Jones
NationalityBritish
StatusResigned
Appointed14 February 2008(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2009)
RoleAccount Legal
Correspondence Address106 Magazine Road
New Brighton
Wirral
Merseyside
CH45 1LX
Wales

Location

Registered AddressEvans Business Centre Minerva Avenue
Sovereign Way
Chester
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 June 2009Appointment Terminated Secretary stella jones (1 page)
1 June 2009Return made up to 16/04/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary stella jones (1 page)
1 June 2009Return made up to 16/04/09; full list of members (3 pages)
20 January 2009Director appointed paul jackson (2 pages)
20 January 2009Director appointed paul jackson (2 pages)
5 January 2009Accounts made up to 30 April 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 July 2008Registered office changed on 10/07/2008 from 106 magazine lane new brighton wirral CH45 1LX (1 page)
10 July 2008Registered office changed on 10/07/2008 from 106 magazine lane new brighton wirral CH45 1LX (1 page)
25 June 2008Registered office changed on 25/06/2008 from office 6 evans business centre minerva avenue sovereign way chester CH1 4QL (1 page)
25 June 2008Appointment terminated director julie o'neill (1 page)
25 June 2008Appointment Terminated Director julie o'neill (1 page)
25 June 2008Registered office changed on 25/06/2008 from office 6 evans business centre minerva avenue sovereign way chester CH1 4QL (1 page)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director daniel griffiths (1 page)
7 April 2008Appointment Terminated Director daniel griffiths (1 page)
26 February 2008Director appointed julie o'neill (2 pages)
26 February 2008Director appointed julie o'neill (2 pages)
26 February 2008Appointment Terminated Director samantha tapscott (1 page)
26 February 2008Appointment terminated director samantha tapscott (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: cheshire house business centre 164 main road goostrey cheshire CW4 8JP (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: cheshire house business centre 164 main road goostrey cheshire CW4 8JP (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
16 April 2007Incorporation (15 pages)
16 April 2007Incorporation (15 pages)