Company NameRam New Media Limited
Company StatusDissolved
Company Number03364210
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameAndrew Henshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Secretary NameDeborah Jayne Henshaw
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameGary Dennis Berry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 2006)
RolePresident & Chief Executive
Correspondence Address996 Mason Woods Drive
Atlanta Fulton
30329
United States
Director NameMr Jamie Clifford Mutton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Nigel Sprague Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Manheim Retail Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Buxton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anita Denise Gamlen on 8 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Director and Secretary's Change of Particulars / michael buxton / 11/05/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page)
11 May 2009Director and secretary's change of particulars / michael buxton / 11/05/2009 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts made up to 31 December 2007 (6 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 01/05/05; full list of members (9 pages)
21 June 2005Return made up to 01/05/05; full list of members (9 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 01/05/04; full list of members (9 pages)
26 May 2004Return made up to 01/05/04; full list of members (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 01/05/03; full list of members (9 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002Return made up to 01/05/02; full list of members (9 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 May 2001Return made up to 01/05/01; full list of members (8 pages)
14 May 2001Return made up to 01/05/01; full list of members (8 pages)
5 January 2001Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 January 2001Full accounts made up to 31 December 1999 (18 pages)
5 January 2001Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 January 2001Full accounts made up to 31 December 1999 (18 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
2 August 2000Return made up to 01/05/00; full list of members (7 pages)
2 August 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 01/05/98; full list of members (6 pages)
2 June 1998Return made up to 01/05/98; full list of members (6 pages)
19 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (15 pages)
1 May 1997Incorporation (15 pages)