Company NameNarrowcast Media Limited
Company StatusDissolved
Company Number03920464
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)
Previous NameGearhigh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameShane Ohly
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2009)
RoleManaging Director
Correspondence Address52 Buttermere Road
Sheffield
South Yorkshire
S7 2AY
Secretary NameShane Ohly
NationalityBritish
StatusClosed
Appointed18 May 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 17 January 2009)
RoleManaging Director
Correspondence Address52 Buttermere Road
Sheffield
South Yorkshire
S7 2AY
Director NameKathryn Margaret Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(2 years after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2009)
RoleManaging Director Lakeland Cli
Correspondence Address47 Captain French Lane
Kendal
Cumbria
LA9 4HP
Secretary NameMr Christopher John Ohly
NationalityBritish
StatusResigned
Appointed21 February 2000(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChywidn
Budock Vean, Mawnan Smith
Falmouth
Cornwall
TR11 5LG
Director NameAdrian Berry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleEditorial Director
Correspondence Address25 Carter Knowle Road
Sheffield
South Yorkshire
S7 2DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£49,148
Cash£34,577
Current Liabilities£183,052

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Administrator's progress report to 11 September 2008 (9 pages)
17 October 2008Notice of move from Administration to Dissolution (9 pages)
16 May 2008Administrator's progress report to 11 October 2008 (9 pages)
17 December 2007Statement of administrator's proposal (18 pages)
2 November 2007Registered office changed on 02/11/07 from: harland works, john street sheffield south yorkshire S2 4QU (1 page)
26 October 2007Appointment of an administrator (1 page)
17 September 2007Ad 30/06/07--------- £ si 403@1=403 £ ic 156/559 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 March 2007Registered office changed on 30/03/07 from: unit 5 harland works john street sheffield south yorkshire S2 4QU (1 page)
30 March 2007Return made up to 07/02/07; full list of members (4 pages)
22 March 2007Ad 28/02/07--------- £ si 4@1=4 £ ic 152/156 (2 pages)
22 March 2007Ad 29/07/06--------- £ si 8@1=8 £ ic 100/108 (2 pages)
22 March 2007Ad 31/07/06--------- £ si 35@1=35 £ ic 117/152 (2 pages)
22 March 2007Ad 30/07/06--------- £ si 9@1=9 £ ic 108/117 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 October 2005Director resigned (1 page)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2005Return made up to 07/02/05; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: 25 carter knowle road sheffield south yorkshire S7 2DW (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Particulars of mortgage/charge (7 pages)
23 March 2003Ad 23/10/01--------- £ si 11@1 (2 pages)
19 March 2003Ad 03/08/01--------- £ si 8@1 (2 pages)
19 March 2003Ad 08/02/01--------- £ si 7@1 (2 pages)
19 March 2003Ad 23/10/01--------- £ si 4@1 (2 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 February 2002New director appointed (2 pages)
15 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Ad 01/08/01--------- £ si 68@1=68 £ ic 2/70 (2 pages)
8 August 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
25 May 2001Registered office changed on 25/05/01 from: malins hall 37 high street falmouth cornwall TR11 2AF (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
15 May 2001Return made up to 07/02/01; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
14 June 2000Ad 21/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2000New director appointed (2 pages)
3 April 2000Company name changed gearhigh LIMITED\certificate issued on 04/04/00 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)