Company NameDirect Online Media Limited
Company StatusDissolved
Company Number08045414
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)
Previous NameCyberclub Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Jennie Ann Simpson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Holmes Court
Bridge St
Kenilworth
Warwickshire
CV8 1BP
Director NameAndrew Lowndes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finham Road
Kenilworth
Warwickshire
CV8 2HY

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Andrew Kevin Simpson
40.00%
Ordinary
40 at £1Dennis Ivor Draper
40.00%
Ordinary
20 at £1Margaret Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£23,834
Cash£2,486
Current Liabilities£64,337

Accounts

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

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 August 2015Liquidators statement of receipts and payments to 22 June 2015 (9 pages)
5 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (9 pages)
5 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (9 pages)
2 July 2014Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Statement of affairs with form 4.19 (6 pages)
1 July 2014Statement of affairs with form 4.19 (6 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Appointment of Mrs Jennie Ann Simpson as a director (2 pages)
20 November 2013Termination of appointment of Andrew Lowndes as a director (1 page)
20 November 2013Termination of appointment of Andrew Lowndes as a director (1 page)
20 November 2013Appointment of Mrs Jennie Ann Simpson as a director (2 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
19 August 2013Registered office address changed from 8 Finham Road Kenilworth Warwickshire CV8 2HY United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 8 Finham Road Kenilworth Warwickshire CV8 2HY United Kingdom on 19 August 2013 (1 page)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
11 May 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 May 2012 (1 page)
11 May 2012Company name changed cyberclub LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Company name changed cyberclub LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)