Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AYO MEDIA LIMITED
Company Information for

AYO MEDIA LIMITED

GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12,
Company Registration Number
06666993
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About Ayo Media Ltd
AYO MEDIA LIMITED was founded on 2008-08-07 and had its registered office in Gosforth Park Avenue. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
AYO MEDIA LIMITED
 
Legal Registered Office
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 06666993
Date formed 2008-08-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-10-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AYO MEDIA LIMITED
The following companies were found which have the same name as AYO MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYO MEDIA LLC 659 Crescent Street Kings Brooklyn NY 11208 Active Company formed on the 2024-02-23

Company Officers of AYO MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANGELA HILDRETH
Company Secretary 2013-07-01
GRAHAM STUART LINDSAY FORREST
Director 2013-03-31
ROBERT MATHIESON
Director 2008-08-07
NICOLA CLAIRE POW
Director 2013-04-30
KEVIN REECE
Director 2008-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JAMES CHRISTOPHER OLANIPEKUN
Company Secretary 2008-08-07 2013-07-01
TONY JAMES CHRISTOPHER OLANIPEKUN
Director 2008-08-07 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART LINDSAY FORREST TP WELDING LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
GRAHAM STUART LINDSAY FORREST THE ELMFIELD GROUP LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2018-02-27
GRAHAM STUART LINDSAY FORREST 1ST CHOICE ECO SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-03-27
GRAHAM STUART LINDSAY FORREST EAGLE WELDING & ENGINEERING SUPPLIES LIMITED Director 2015-04-02 CURRENT 1995-04-19 In Administration/Administrative Receiver
GRAHAM STUART LINDSAY FORREST THE ELMFIELD GROUP LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-09-13
GRAHAM STUART LINDSAY FORREST GSLF ENGINEERING LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
GRAHAM STUART LINDSAY FORREST 1ST CHOICE INSULATIONS LTD Director 2014-10-02 CURRENT 2005-04-06 Active
GRAHAM STUART LINDSAY FORREST PRINT VENTURES LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
GRAHAM STUART LINDSAY FORREST PROTEK-CNC LIMITED Director 2014-05-28 CURRENT 2004-06-25 In Administration/Administrative Receiver
GRAHAM STUART LINDSAY FORREST GSLF VENTURES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-09
GRAHAM STUART LINDSAY FORREST RDO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
GRAHAM STUART LINDSAY FORREST SILO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
GRAHAM STUART LINDSAY FORREST COLUMBUS CPD LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2013-11-26
GRAHAM STUART LINDSAY FORREST HASTIE D.BURTON,LIMITED Director 2007-05-31 CURRENT 1927-06-20 Dissolved 2017-09-27
ROBERT MATHIESON TIPSTAR LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-11-01
NICOLA CLAIRE POW RDO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
NICOLA CLAIRE POW SILO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
KEVIN REECE RDO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
KEVIN REECE SILO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
KEVIN REECE TIPSTAR LIMITED Director 2009-01-23 CURRENT 2007-10-23 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015
2014-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-044.20STATEMENT OF AFFAIRS/4.19
2014-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM NORTHERN DESIGN CENTRE BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0131/10/13 FULL LIST
2013-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-12RES01ADOPT ARTICLES 05/09/2013
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066669930002
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066669930001
2013-07-01AP03SECRETARY APPOINTED MRS ANGELA HILDRETH
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY TONY OLANIPEKUN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TONY OLANIPEKUN
2013-05-16AP01DIRECTOR APPOINTED NICOLA POW
2013-04-29AP01DIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20AR0130/09/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 1AN, UNITED KINGDOM
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-22SH0122/11/11 STATEMENT OF CAPITAL GBP 1000
2011-11-11AR0130/09/11 FULL LIST
2011-04-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-08-12AA31/08/09 TOTAL EXEMPTION SMALL
2010-07-07AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2009-11-19AR0107/08/09 FULL LIST
2008-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AYO MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-31
Appointment of Liquidators2014-10-29
Resolutions for Winding-up2014-10-29
Meetings of Creditors2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against AYO MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-07 Outstanding THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
2013-09-07 Outstanding THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
Creditors
Creditors Due After One Year 2012-07-01 £ 11,641
Creditors Due After One Year 2011-07-01 £ 23,269
Creditors Due Within One Year 2012-07-01 £ 60,663
Creditors Due Within One Year 2011-07-01 £ 35,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYO MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 13,660
Cash Bank In Hand 2011-07-01 £ 32,104
Current Assets 2012-07-01 £ 84,998
Current Assets 2011-07-01 £ 78,841
Debtors 2012-07-01 £ 58,910
Debtors 2011-07-01 £ 46,737
Fixed Assets 2012-07-01 £ 25,772
Fixed Assets 2011-07-01 £ 33,770
Shareholder Funds 2012-07-01 £ 38,466
Shareholder Funds 2011-07-01 £ 21,314
Stocks Inventory 2012-07-01 £ 12,428
Tangible Fixed Assets 2012-07-01 £ 25,772
Tangible Fixed Assets 2011-07-01 £ 33,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AYO MEDIA LIMITED registering or being granted any patents
Domain Names

AYO MEDIA LIMITED owns 3 domain names.

ayodemo.co.uk   ayoindustries.co.uk   salestorm.co.uk  

Trademarks
We have not found any records of AYO MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AYO MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-08-20 GBP £1,485
Gateshead Council 2012-09-18 GBP £1,500 Third Party Payments
Gateshead Council 2012-09-18 GBP £1,500 Third Party Payments
Gateshead Council 2012-09-18 GBP £1,500 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AYO MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAYO MEDIA LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members of the above-named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 29 February 2016 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 noon on the business day before the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 22 October 2015 Office Holder details: Anthony Alan Josephs , (IP No. 004179) and Linda Ann Farish , (IP No. 009054) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . Further details contact: Emily Mitchell, Email: Tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 9500. Anthony Alan Josephs , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAYO MEDIA LIMITEDEvent Date2014-10-22
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk Tel: 0191 256 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAYO MEDIA LIMITEDEvent Date2014-10-22
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 22 October 2014 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos. 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk Tel: 0191 256 9500. Robert Mathieson , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAYO MEDIA LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , on 22 October 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Anthony Josephs and Linda Farish (IP Nos 4179 and 9054) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 95 00.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYO MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYO MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.