Company NameTomedia Digital Limited
Company StatusDissolved
Company Number06271158
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Clive Anthony Finchett
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
Role3d Digital Artist
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodall Avenue
Saltney
Chester
Cheshire
CH4 8LR
Wales
Secretary NameMrs Catherine Louise Finchett
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodall Avenue
Saltney
Chester
Cheshire
CH4 8LR
Wales
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Woodall Avenue
Saltney
Chester
Flintshire
CH4 8LR
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Stonebridge
Built Up AreaChester

Shareholders

1 at £1Thomas Clive Anthony Finchett
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
20 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 June 2012Secretary's details changed for Catherine Louise Donovan on 11 June 2012 (1 page)
11 June 2012Secretary's details changed for Catherine Louise Donovan on 11 June 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 June 2010Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages)
27 June 2010Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages)
27 June 2010Registered office address changed from 25 Woodhall Avenue, Saltney Chester Flintshire CH4 8LR on 27 June 2010 (1 page)
27 June 2010Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 June 2010Registered office address changed from 25 Woodhall Avenue, Saltney Chester Flintshire CH4 8LR on 27 June 2010 (1 page)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
17 August 2007Ad 06/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 August 2007Ad 06/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
29 June 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)