Company NameBig Red Media Limited
Company StatusDissolved
Company Number06924775
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Russell John Dent
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Royle Street
Northwich
Cheshire
CW9 7AJ
Director NameMr Thomas Bentley Denton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address31 Ashford Road
Manchester
M20 3FH
Director NameMr Jamie Scahill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Bolton Road West
Ramsbottom
Lancashire
BL0 9PJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Jamie Scahill
50.00%
Ordinary A
25 at £1Thomas Bentley Denton
25.00%
Ordinary B
25 at £1Thomas Russell John Dent
25.00%
Ordinary C

Financials

Year2014
Net Worth-£2,973
Cash£9
Current Liabilities£2,982

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages)
7 June 2012Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
7 June 2012Director's details changed for Mr Thomas Bentley Denton on 1 April 2012 (2 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Director's details changed for Mr Thomas Bentley Denton on 26 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Jamie Scahill on 26 May 2010 (2 pages)
8 June 2010Director's details changed for Jamie Scahill on 26 May 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Thomas Bentley Denton on 26 May 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2010Memorandum and Articles of Association (13 pages)
5 March 2010Memorandum and Articles of Association (13 pages)
25 June 2009Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2009Ad 04/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 June 2009Director appointed jamie scahill (2 pages)
12 June 2009Director appointed thomas bentley denton (3 pages)
12 June 2009Director appointed thomas russell john dent (3 pages)
12 June 2009Director appointed thomas russell john dent (3 pages)
12 June 2009Director appointed jamie scahill (2 pages)
12 June 2009Director appointed thomas bentley denton (3 pages)
11 June 2009Appointment terminated director andrew davis (1 page)
11 June 2009Appointment Terminated Director andrew davis (1 page)
4 June 2009Incorporation (17 pages)
4 June 2009Incorporation (17 pages)