Company NameEnvironmental Health Media Limited
Company StatusDissolved
Company Number06793927
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 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 NameAdam Mallins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(9 months after company formation)
Appointment Duration3 years, 12 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMiss Joanna Pugh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(1 year, 8 months after company formation)
Appointment Duration3 years (closed 15 October 2013)
RoleEnvironmental Health Practitioner
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameAndrew Walsh
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameDoodling Turtle Productions Limited (Corporation)
StatusResigned
Appointed21 January 2009(5 days after company formation)
Appointment Duration9 months (resigned 19 October 2009)
Correspondence AddressSaltrick & Saltyrick 5 Glasshouse Studios Fryern C
Fordingham
Hampshire
SP6 1QX

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Andrew Walsh
51.00%
Ordinary
49 at £1Adam Mallins
49.00%
Ordinary

Financials

Year2014
Net Worth£3,737
Cash£1,109
Current Liabilities£4,464

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Registered office address changed from C/O C/O, Smailes Goldie Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 31 January 2011 (1 page)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from C/O C/O, Smailes Goldie Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 31 January 2011 (1 page)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Appointment of Miss Joanna Pugh as a director (2 pages)
28 September 2010Termination of appointment of Andrew Walsh as a director (1 page)
28 September 2010Appointment of Miss Joanna Pugh as a director (2 pages)
28 September 2010Termination of appointment of Andrew Walsh as a director (1 page)
2 February 2010Director's details changed for Adam Mallins on 16 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Andrew Walsh on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Mallins on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Andrew Walsh on 16 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Doodling Turtle Productions Limited as a director (2 pages)
12 November 2009Appointment of Adam Mallins as a director (3 pages)
12 November 2009Appointment of Adam Mallins as a director (3 pages)
12 November 2009Termination of appointment of Doodling Turtle Productions Limited as a director (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 March 2009Director appointed andrew walsh (1 page)
10 March 2009Director appointed andrew walsh (1 page)
10 March 2009Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 March 2009Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Director appointed doodling turtle productions LIMITED (1 page)
10 March 2009Director appointed doodling turtle productions LIMITED (1 page)
10 March 2009Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
22 January 2009Appointment Terminated Director Graham Stephens (1 page)
22 January 2009Appointment terminated director graham stephens (1 page)
16 January 2009Incorporation (12 pages)
16 January 2009Incorporation (12 pages)