Company NameThirty5 Media And Communications Limited
Company StatusDissolved
Company Number07401906
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameGweco 482 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kenneth Langford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.thirty5media.com

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Kenneth Langford
100.00%
Ordinary

Financials

Year2014
Net Worth£16,130
Cash£18,803
Current Liabilities£37,746

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(3 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(3 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
23 November 2010Appointment of Mr Ken Langford as a director (3 pages)
23 November 2010Appointment of Mr Ken Langford as a director (3 pages)
18 November 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 18 November 2010 (2 pages)
18 November 2010Termination of appointment of Gweco Directors Limited as a director (2 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2010Termination of appointment of John Holden as a director (2 pages)
18 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10
(4 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2010Termination of appointment of Gweco Directors Limited as a director (2 pages)
18 November 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 18 November 2010 (2 pages)
18 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10
(4 pages)
18 November 2010Termination of appointment of John Holden as a director (2 pages)
16 November 2010Company name changed gweco 482 LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
16 November 2010Company name changed gweco 482 LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Change of name notice (2 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)