Company NameRare Direct Media Limited
Company StatusDissolved
Company Number04820264
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Scott Wellings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(4 days after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48
Bradford Road Stanningley
Pudsey
West Yorkshire
LS28 6DD
Secretary NameMr Mahmood Mazhar
NationalityBritish
StatusResigned
Appointed07 July 2003(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenland Farm 28 Farrer Lane
Oulton
Leeds
LS26 8JN
Director NameMr Paul Michael Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Avon Crescent
Stratford-Upon-Avon
Warwickshire
CV37 7EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMazhar House 48
Bradford Road Stanningley
Pudsey
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£99
Cash£124
Current Liabilities£25

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
(4 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
(4 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
(4 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 December 2009Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 December 2009 (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
15 December 2009Termination of appointment of Mahmood Mazhar as a secretary (1 page)
15 December 2009Termination of appointment of Mahmood Mazhar as a secretary (1 page)
15 December 2009Termination of appointment of Paul Turner as a director (1 page)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
15 December 2009Termination of appointment of Paul Turner as a director (1 page)
15 December 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
8 September 2008Return made up to 03/07/07; full list of members (4 pages)
8 September 2008Director's Change of Particulars / philip wellings / 16/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the old chapel; Street was: 4 rosse field park, now: park lane; Area was: , now: baildon; Post Town was: bradford, now: shipley; Post Code was: BD9 4EE, now: BD17 7QH; Country was: , now: united kingdom (2 pages)
8 September 2008Return made up to 03/07/07; full list of members (4 pages)
8 September 2008Director's change of particulars / philip wellings / 16/09/2007 (2 pages)
8 September 2008Director's change of particulars / paul turner / 18/03/2008 (2 pages)
8 September 2008Director's Change of Particulars / paul turner / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 20 avenue road, now: avon crescent; Post Town was: stratford upon avon, now: stratford-upon-avon; Post Code was: CV37 6UW, now: CV37 7EX; Country was: , now: united kingdom (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 03/07/06; full list of members (7 pages)
15 August 2006Return made up to 03/07/06; full list of members (7 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
9 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2005Accounts made up to 31 July 2004 (2 pages)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Return made up to 03/07/04; full list of members (6 pages)
3 September 2004Return made up to 03/07/04; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
14 July 2003Registered office changed on 14/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (6 pages)
3 July 2003Incorporation (6 pages)