Company NameTomas Ellis Media Limited
Company StatusDissolved
Company Number08428102
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stanford Ellis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr Luke Anthony Feltrup
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 19 May 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr Kristan Craig Parry
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 23 January 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMaclean House New Works Road
Bradford
BD12 0LZ

Contact

Websitetomasellismedia.co.uk
Telephone0113 8152468
Telephone regionLeeds

Location

Registered AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stanford Ellis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Director's details changed for Mr Stanford Ellis on 20 September 2013 (2 pages)
28 April 2014Director's details changed for Mr Stanford Ellis on 20 September 2013 (2 pages)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
4 February 2014Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page)
27 January 2014Termination of appointment of Kristan Craig Parry as a director on 23 January 2014 (1 page)
27 January 2014Termination of appointment of Kristan Craig Parry as a director on 23 January 2014 (1 page)
17 April 2013Appointment of Mr Luke Anthony Feltrup as a director on 15 April 2013 (2 pages)
17 April 2013Appointment of Mr Kristan Craig Parry as a director on 15 April 2013 (2 pages)
17 April 2013Appointment of Mr Luke Anthony Feltrup as a director on 15 April 2013 (2 pages)
17 April 2013Appointment of Mr Kristan Craig Parry as a director on 15 April 2013 (2 pages)
4 March 2013Incorporation (24 pages)
4 March 2013Incorporation (24 pages)