Dissolved
Dissolved 2014-11-22
Company Information for MATCH DAY MEDIA LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
04417675
Private Limited Company
Dissolved Dissolved 2014-11-22 |
Company Name | |
---|---|
MATCH DAY MEDIA LIMITED | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 04417675 | |
---|---|---|
Date formed | 2002-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2014-11-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-21 05:21:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MATCH DAY MEDIA LIMITED | Booth & Co Coopers House Intake Lane Ossett WF5 0RG | Liquidation | Company formed on the 2017-05-11 | |
MATCH DAY MEDIA EUROPE LTD | 13 CHESTNUT WALK WITHAM ESSEX CM8 2PR | Active - Proposal to Strike off | Company formed on the 2018-01-30 |
Officer | Role | Date Appointed |
---|---|---|
CAPTIVE AUDIENCE NETWORKS LIMITED |
||
AIDAN CHAN EDMUND EARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN EBERHARDT |
Director | ||
MICHAEL GERARD MCKENNA |
Director | ||
PETER TOWNSEND |
Director | ||
CHRISTOPHER ALAN LEIGH MOTTERSHEAD |
Director | ||
NICHOLAS JOHN LEIGH MOTTERSHEAD |
Director | ||
ANDREW DAVID SPENCER |
Director | ||
JONATHAN QUIN PEACOCK |
Company Secretary | ||
JONATHAN QUIN PEACOCK |
Director | ||
BENEDICT JOHN HATTON |
Director | ||
MARK EDWARD CORMAC MORE O'FERRALL |
Director | ||
MICHAEL PENNINGTON |
Director | ||
SIMON ALLAN STAINROD |
Director | ||
DAVID GORDON MACLEAN |
Director | ||
ALLAN STAINROD |
Company Secretary | ||
ALLAN STAINROD |
Director | ||
SIMON ALLAN STAINROD |
Director | ||
TIMOTHY JAMES RITSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEVCO 5088 LIMITED | Director | 2012-05-09 | CURRENT | 2012-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 14/08/2014 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM SUITE 5 2ND FLOOR VIKING HOUSE LODGE LANE DANEHOLES ROUNDABOUT GRAYS ESSEX RM16 2XE | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MCKENNA | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN EBERHARDT | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TOWNSEND | |
288a | DIRECTOR APPOINTED CAPTIVE AUDIENCE NETWORKS LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOTTERSHEAD | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MOTTERSHEAD | |
363s | RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN PEACOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN PEACOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SPENCER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
169 | £ IC 7967/888 19/03/07 £ SR 707913@.01=7079 | |
RES13 | APTS,ADOPT ACS 19/03/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/08/06--------- £ SI 1@.01 £ IC 7967/7967 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 12A STATION ROAD LONGFIELD KENT DA3 7QD | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)O | AD 19/05/05--------- £ SI 40544@.01 | |
88(2)R | AD 19/05/05--------- £ SI 40544@.01=405 £ IC 7559/7964 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/05/05--------- £ SI 10928@.01=109 £ IC 7450/7559 | |
88(2)R | AD 06/04/05--------- £ SI 4879@.01=48 £ IC 7402/7450 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/05/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 8500/10000 19/05/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 08/09/04--------- £ SI 377626@.01=3776 £ IC 145/3921 | |
88(2)R | AD 08/09/04--------- £ SI 300688@.01=3006 £ IC 4143/7149 | |
88(2)R | AD 18/07/03--------- £ SI 204@.01 | |
88(2)R | AD 08/09/04--------- £ SI 22212@.01=222 £ IC 3921/4143 | |
88(2)R | AD 08/09/04--------- £ SI 22213@.01=222 £ IC 7149/7371 | |
88(2)R | AD 10/05/04--------- £ SI 3124@.01=31 £ IC 7371/7402 | |
88(2)R | AD 07/08/03--------- £ SI 4374@.01 | |
MISC | AMEND FORM 123-NC INC TO £1000 | |
MISC | AMEND FORM 123 NC INC TO £8500 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 | |
363a | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 13 STANLEY CRESCENT LONDON W11 2NA | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 08/09/04 | |
RES04 | £ NC 1000/8500 08/09/0 | |
123 | NC INC ALREADY ADJUSTED 08/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 500/1000 08/09/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 17/04/02 |
Final Meetings | 2014-06-13 |
Winding-Up Orders | 2010-01-25 |
Petitions to Wind Up (Companies) | 2009-10-19 |
Proposal to Strike Off | 2009-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE WOOD HALL GROUP PLC |
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as MATCH DAY MEDIA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MATCH DAY MEDIA LIMITED | Event Date | 2010-06-16 |
In the High Court of Justice case number 17614 Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators report of the winding-up and to determine whether the Joint Liquidators should be given their release. The meeting will be held at the offices of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 14 August 2014 at 11:00 am and 11:15 am respectively. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not already been submitted, in order to validate the proxy). Name of office holder 1: Nicola Jayne Fisher Office holder 1 IP number: 9090 Name of office holder 2: Christopher Herron Office holder 2 IP number: 8755 Postal address of office holder: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL Office holders telephone no and email address: 01323 723 643 info@herronfisher.co.uk Date of Appointment: 16 June 2010 Capacity of office holder: Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MATCH DAY MEDIA LIMITED | Event Date | 2010-01-13 |
In the High Court Of Justice case number 0017614 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MATCH DAY MEDIA LIMITED | Event Date | 2009-09-08 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MATCH DAY MEDIA LIMITED | Event Date | 2009-08-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 17614 A Petition to wind up the above-named Company of 2nd Floor, Viking House, Lodge Lane, Daneholes Roundabout, Grays, Essex RM16 2XE , presented on 17 August 2009 by EULOGY! LIMITED whose registered office is at The Heals Building, 22 Torrington Place, London WC1E 7HJ , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Strand, London WC2A 2LL , on 28 October 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 27 October 2009. The Petitioners Solicitor is Larken & Co , of 10 Lombard Street, Newark, Nottinghamshire NG24 1XE , telephone 01636 703333, fax 01636 706649, email lpurveur@larken.co.uk (Ref LP.E1198005.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |