Company NameOnline Media Consultancy Limited
Company StatusDissolved
Company Number05344130
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Robert Eden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Walton Close
Huby
York
North Yorkshire
YO61 1HA
Secretary NameFiona Anne Gill
NationalityBritish
StatusClosed
Appointed04 April 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2013)
RoleTerritiry Account Manager
Correspondence Address37 Westcott Way
Northampton
Northamptonshire
NN3 3BE
Secretary NameBeate Eden
NationalityGerman
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Lodge
Chibburn Avenue, Hadston
Morpeth
Northumberland
NE65 9SX

Location

Registered Address209 High Street
Northallerton
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

1000 at £1Graham Robert Eden
100.00%
Ordinary

Financials

Year2014
Net Worth£75,994
Cash£54,397
Current Liabilities£39,767

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1,000
(4 pages)
23 May 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1,000
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Graham Robert Eden on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Graham Robert Eden on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Director's change of particulars / graham eden / 26/11/2008 (1 page)
26 November 2008Director's Change of Particulars / graham eden / 26/11/2008 / HouseName/Number was: 37, now: 4; Street was: westcott way, now: walton close; Area was: , now: huby; Post Town was: northampton, now: york; Region was: northants, now: north yorkshire; Post Code was: NN3 3BE, now: YO61 1HA; Country was: , now: united kingdom (1 page)
16 April 2008Director's Change of Particulars / graham eden / 04/04/2008 / HouseName/Number was: , now: 37; Street was: fir tree lodge, now: westcott way; Area was: chibburn avenue, hadston, now: ; Post Town was: morpeth, now: northampton; Region was: northumberland, now: northants; Post Code was: NE65 9SX, now: NN3 3BE (1 page)
16 April 2008Director's change of particulars / graham eden / 04/04/2008 (1 page)
9 April 2008Appointment Terminated Secretary beate eden (1 page)
9 April 2008Secretary appointed fiona anne gill (2 pages)
9 April 2008Appointment terminated secretary beate eden (1 page)
9 April 2008Secretary appointed fiona anne gill (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 March 2006Return made up to 27/01/06; full list of members (6 pages)
13 March 2006Return made up to 27/01/06; full list of members (6 pages)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 January 2005Incorporation (14 pages)
27 January 2005Incorporation (14 pages)