Company NameEY3 Media Limited
Company StatusDissolved
Company Number08545491
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDr Robert Edward Hawkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMrs Gek Kee Hawkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Jeryl Owen Wilton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2016)
RoleDJ
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Liam David Hawkins
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2018)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr David Steven James Hindley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Nikhil Nagarkar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG

Location

Registered Address3 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

280 at £1Hawkins Medical LTD
28.00%
Ordinary
160 at £1Liam David Hawkins
16.00%
Ordinary
120 at £1David Hindley
12.00%
Ordinary
120 at £1Jeryl Owen Wilton
12.00%
Ordinary
120 at £1Nikhil Nagarkar
12.00%
Ordinary
100 at £1Gek Kee Helen Hawkins
10.00%
Ordinary
100 at £1Robert Hawkins
10.00%
Ordinary

Financials

Year2014
Net Worth-£60,115
Cash£2,111
Current Liabilities£45,200

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
19 May 2018Termination of appointment of Liam David Hawkins as a director on 7 May 2018 (1 page)
19 May 2018Termination of appointment of Nikhil Nagarkar as a director on 7 May 2018 (1 page)
19 May 2018Termination of appointment of David Steven James Hindley as a director on 7 May 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 July 2016Termination of appointment of Jeryl Owen Wilton as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Jeryl Owen Wilton as a director on 30 June 2016 (1 page)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
28 April 2014Termination of appointment of Gek Hawkins as a director (1 page)
28 April 2014Termination of appointment of Gek Hawkins as a director (1 page)
2 March 2014Appointment of Mr Jeryl Owen Wilton as a director (2 pages)
2 March 2014Appointment of Mr Nikhil Nagarkar as a director (2 pages)
2 March 2014Appointment of Mr Liam David Hawkins as a director (2 pages)
2 March 2014Appointment of Mr David Hindley as a director (2 pages)
2 March 2014Appointment of Mr David Hindley as a director (2 pages)
2 March 2014Appointment of Mr Nikhil Nagarkar as a director (2 pages)
2 March 2014Appointment of Mr Jeryl Owen Wilton as a director (2 pages)
2 March 2014Appointment of Mr Liam David Hawkins as a director (2 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,000
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,000
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,000
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,000
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)