Company NameMedia Fitness Limited
Company StatusDissolved
Company Number06620195
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Luan Underwood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dod Lee Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TZ
Secretary NameMrs Luan Underwood
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dod Lee Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TZ
Director NameMr Anthony Nicholas Ruddiman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunn Clough House 10 Kaffir Road
Huddersfield
West Yorkshire
HD2 2AN
Director NameMr Darren Malcolm Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 30 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
Director NameMr Gregory Michael Roselli
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 year, 7 months after company formation)
Appointment Duration5 years (closed 30 January 2015)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Edouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Slack Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

53k at 1Luan Underwood
53.00%
Ordinary
43k at 1Anthony Ruddiman
43.00%
Ordinary
2k at 1Ms Clare Bramley
2.00%
Ordinary
2k at 1Peter Georgi
2.00%
Ordinary

Financials

Year2014
Net Worth-£148,863
Cash£11,237
Current Liabilities£64,353

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
22 August 2012Liquidators statement of receipts and payments to 2 August 2012 (4 pages)
22 August 2012Liquidators' statement of receipts and payments to 2 August 2012 (4 pages)
22 August 2012Liquidators statement of receipts and payments to 2 August 2012 (4 pages)
17 October 2011Liquidators statement of receipts and payments to 3 August 2011 (4 pages)
17 October 2011Liquidators statement of receipts and payments to 3 August 2011 (4 pages)
17 October 2011Liquidators' statement of receipts and payments to 3 August 2011 (4 pages)
11 August 2010Appointment of a voluntary liquidator (1 page)
11 August 2010Statement of affairs with form 4.19 (6 pages)
11 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2010Registered office address changed from Dod Lee House 1 Dod Lee Lane Longwood Huddersfield HD3 4TZ Uk on 15 July 2010 (2 pages)
3 February 2010Appointment of Gregory Michael Roselli as a director (3 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 January 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 125,000.00
(4 pages)
22 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Appointment of Darren Malcolm Shaw as a director (2 pages)
11 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2009Ad 16/03/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
21 March 2009Nc inc already adjusted 16/03/09 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 October 2008Appointment terminated director edouard rayner (1 page)
20 October 2008Director appointed anthony nicholas ruddiman (1 page)
25 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
1 July 2008Director and secretary appointed luan underwood (2 pages)
1 July 2008Director appointed edouard christian rayner (2 pages)
13 June 2008Incorporation (12 pages)