Company NameCity Vision Media Limited
Company StatusDissolved
Company Number06801405
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elizabeth Joan Verbeken
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Greengate View
Knaresborough
North Yorkshire
HG5 0NB
Director NameMr Nathaniel James Ager
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House 52 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMs Nicola Karren Fryer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House 52 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House 52 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East Parade
Harrogate
North Yorkshire
HG1 5LT

Contact

Websitewww.adgroup.info/
Telephone01423 706690
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressAd House
52 East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1Ad Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director on 1 November 2012 (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director on 1 November 2012 (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director on 1 November 2012 (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Termination of appointment of Andrew Kenneth Walker as a director on 1 November 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
18 August 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
18 August 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
30 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
26 January 2009Incorporation (14 pages)
26 January 2009Incorporation (14 pages)