Company NameCBF Media Limited
Company StatusDissolved
Company Number01982401
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameComponent Broadcast Facilities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Scivill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Farm
Old Hay Lane Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr John Murphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Laverdene Avenue
Totley
Sheffield
S17 4HF
Secretary NameMr Paul Andrew Scivill
NationalityBritish
StatusClosed
Appointed27 July 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Farm
Old Hay Lane Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMichael John Bryden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address17 Larchwood
Woodlands Drive Rawdon
Leeds
Yorkshire
LS19 6JZ
Director NameDuncan Jonathan Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address4 Ebor Gardens
Mirfield
West Yorkshire
WF14 9BU
Director NameAnthony Miles Mount
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressFairfield
High Birstwith
Harrogate
Yorkshire
HG3 2JG
Secretary NameMichael John Bryden
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address17 Larchwood
Woodlands Drive Rawdon
Leeds
Yorkshire
LS19 6JZ
Director NameGraham Anthony King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address23 Rosamond Close
Sheffield
South Yorkshire
S17 4LU
Secretary NameGraham Anthony King
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address23 Rosamond Close
Sheffield
South Yorkshire
S17 4LU

Location

Registered AddressThe Riverside
Furnival Road
Sheffield
South Yorkshire
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (3 pages)
21 July 2010Application to strike the company off the register (3 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 175,000
(5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 175,000
(5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 175,000
(5 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
15 January 2009Return made up to 05/06/08; full list of members (3 pages)
15 January 2009Return made up to 05/06/08; full list of members (3 pages)
6 January 2009Return made up to 05/06/07; full list of members (3 pages)
6 January 2009Return made up to 05/06/07; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 August 2007Accounts for a small company made up to 31 July 2006 (8 pages)
17 August 2007Accounts for a small company made up to 31 July 2006 (8 pages)
29 June 2006Return made up to 05/06/06; full list of members (2 pages)
29 June 2006Return made up to 05/06/06; full list of members (2 pages)
6 June 2006Return made up to 05/06/05; full list of members (2 pages)
6 June 2006Return made up to 05/06/05; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 May 2006Return made up to 05/06/04; full list of members (2 pages)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Location of debenture register (1 page)
26 May 2006Location of debenture register (1 page)
26 May 2006Return made up to 05/06/04; full list of members (2 pages)
4 April 2006Ad 21/06/05--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages)
4 April 2006Ad 21/06/05--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages)
4 April 2006£ ic 175000/25000 21/06/05 £ sr 150000@1=150000 (1 page)
4 April 2006£ ic 175000/25000 21/06/05 £ sr 150000@1=150000 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Nc inc already adjusted 21/06/05 (1 page)
10 October 2005Nc inc already adjusted 21/06/05 (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 April 2004Accounting reference date shortened from 29/11/03 to 31/07/03 (1 page)
5 April 2004Accounting reference date shortened from 29/11/03 to 31/07/03 (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
16 October 2003Full accounts made up to 29 November 2002 (14 pages)
16 October 2003Full accounts made up to 29 November 2002 (14 pages)
4 September 2003Return made up to 05/06/03; full list of members (7 pages)
4 September 2003Return made up to 05/06/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Accounting reference date shortened from 31/12/02 to 29/11/02 (1 page)
1 April 2003Accounting reference date shortened from 31/12/02 to 29/11/02 (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 6 springwell court holbeck lane leeds yorkshire LS12 1AL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 6 springwell court holbeck lane leeds yorkshire LS12 1AL (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
31 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 05/06/02; no change of members (5 pages)
12 June 2002Return made up to 05/06/02; no change of members (5 pages)
13 June 2001Return made up to 05/06/01; full list of members (5 pages)
13 June 2001Return made up to 05/06/01; full list of members (5 pages)
29 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
12 August 2000Company name changed component broadcast facilities l imited\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed component broadcast facilities l imited\certificate issued on 14/08/00 (2 pages)
13 June 2000Return made up to 05/06/00; no change of members (5 pages)
13 June 2000Return made up to 05/06/00; no change of members (5 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
16 June 1999Return made up to 05/06/99; no change of members (5 pages)
16 June 1999Return made up to 05/06/99; no change of members (5 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
10 June 1997Return made up to 05/06/97; no change of members (5 pages)
10 June 1997Return made up to 05/06/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 June 1996Return made up to 05/06/96; no change of members (5 pages)
12 June 1996Return made up to 05/06/96; no change of members (5 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 June 1996Director's particulars changed (1 page)
15 August 1995Full accounts made up to 31 January 1995 (14 pages)
15 August 1995Full accounts made up to 31 January 1995 (14 pages)
16 June 1995Return made up to 05/06/95; full list of members (12 pages)
16 June 1995Return made up to 05/06/95; full list of members (6 pages)
6 June 1995Ad 31/01/94--------- £ si 150000@1 (2 pages)
6 June 1995Ad 31/01/94--------- £ si 150000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 January 1986Incorporation (13 pages)
27 January 1986Incorporation (13 pages)