Company NameMandrill Media Limited
Company StatusDissolved
Company Number06687338
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameRolco 305 Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Christopher David Wise
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(5 months after company formation)
Appointment Duration14 years, 2 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128d The Mount
York
YO24 1AS
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Trafford Road
Willerby
Hull
East Yorkshire
HU10 6AJ
Director NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

Contact

Websitemandrill-television.com

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher David Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£28,608
Cash£15,531
Current Liabilities£22,892

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Poppleton York North Yorkshire YO26 6QU to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 21 October 2014 (1 page)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Register inspection address has been changed to Treetops 128 D the Mount York YO24 1AS (1 page)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
18 May 2010Accounts for a dormant company made up to 29 September 2009 (3 pages)
18 May 2010Current accounting period shortened from 29 September 2010 to 30 June 2010 (3 pages)
12 May 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (3 pages)
5 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
9 February 2009Director appointed christopher david wise (2 pages)
9 February 2009Appointment terminated secretary rollits company secretaries LIMITED (1 page)
9 February 2009Appointment terminated director john flanagan (1 page)
9 February 2009Registered office changed on 09/02/2009 from wilberforce court high street hull north humberside HU1 1YJ (1 page)
23 January 2009Company name changed rolco 305 LIMITED\certificate issued on 23/01/09 (2 pages)
15 October 2008Appointment terminated director rollits company secretaries LIMITED (1 page)
14 October 2008Director appointed john paul flanagan (2 pages)
2 September 2008Incorporation (17 pages)