Company NameMEGA Media Network Limited
Company StatusDissolved
Company Number07225087
CategoryPrivate Limited Company
Incorporation Date15 April 2010(13 years, 11 months ago)
Dissolution Date7 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Michael Stankler
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benton Office Park
Bennett Avenue Horbury
Wakefield
West Yorkshire
WF4 5RA
Director NameMr Daniel Tupling
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benton Office Park
Bennett Avenue Horbury
Wakefield
West Yorkshire
WF4 5RA
Secretary NameMr Daniel Tupling
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Benton Office Park
Bennett Avenue Horbury
Wakefield
West Yorkshire
WF4 5RA

Contact

Websitewww.megamedianetwork.co.uk

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£10,490
Cash£15,659
Current Liabilities£64,445

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 July 2015 (9 pages)
20 October 2015Liquidators statement of receipts and payments to 8 July 2015 (9 pages)
20 October 2015Liquidators statement of receipts and payments to 8 July 2015 (9 pages)
21 July 2014Registered office address changed from 1258 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA to Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 21 July 2014 (2 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Statement of affairs with form 4.19 (10 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Secretary's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr David Michael Stankler on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr David Michael Stankler on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Mr Daniel Tupling on 1 February 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Mr Daniel Tupling on 25 January 2011 (2 pages)
1 February 2011Registered office address changed from Heritage Exchange Wellington Mills Plover Rd Huddersfield West Yorkshire HD33HR England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Heritage Exchange Wellington Mills Plover Rd Huddersfield West Yorkshire HD33HR England on 1 February 2011 (1 page)
15 April 2010Incorporation (24 pages)