Company NameCentral Media Group Ltd
DirectorAndrew Richard Ainge
Company StatusDissolved
Company Number03902247
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameOne Active Media Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Richard Ainge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfield House
2 Motley Lane Guiseley
Leeds
West Yorkshire
LS20 9ED
Secretary NameLeonard Fawke
NationalityBritish
StatusCurrent
Appointed31 January 2001(1 year after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Correspondence Address9 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP
Director NameHelen Lesley Houchin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address206 Tinshill Road
Leeds
West Yorkshire
LS16 7LE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRobert John Warren
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Kirkstall Avenue
Leeds
West Yorkshire
LS5 3DW
Secretary NameTimothy Bradley
NationalityBritish
StatusResigned
Appointed05 May 2000(4 months after company formation)
Appointment Duration9 months (resigned 01 February 2001)
RoleDesigner
Correspondence Address7 Crown Point Close
Ossett
West Yorkshire
WF5 8RH
Director NameLeonard Fawke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2001)
RoleChartered Accountant
Correspondence Address9 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 August 2004Dissolved (2 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school house bradford BD1 4NS (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (24 pages)
19 February 2002Registered office changed on 19/02/02 from: 6 7 8 the sidings station road, guiseley leeds west yorkshire LS20 8BX (1 page)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
16 January 2002Ad 10/12/01--------- £ si 14000@1=14000 £ ic 46715/60715 (2 pages)
12 November 2001Location of debenture register (non legible) (2 pages)
12 November 2001Location of register of members (non legible) (1 page)
12 November 2001Location - directors interests register: non legible (1 page)
29 October 2001Director resigned (1 page)
20 July 2001Ad 08/06/01--------- £ si 10000@1=10000 £ ic 36715/46715 (2 pages)
14 May 2001Ad 27/03/01--------- £ si 35715@1=35715 £ ic 1000/36715 (2 pages)
9 March 2001Return made up to 04/01/01; full list of members (6 pages)
5 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
21 February 2001Registered office changed on 21/02/01 from: hollings crowe & storr & co 14 beech hill otley west yorkshire LS21 3AX (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2000Company name changed one active media LTD\certificate issued on 19/10/00 (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (16 pages)