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

PIPEMEDIA LIMITED

LONDON, EC4Y,
Company Registration Number
03163333
Private Limited Company
Dissolved

Dissolved 2014-04-27

Company Overview

About Pipemedia Ltd
PIPEMEDIA LIMITED was founded on 1996-02-23 and had its registered office in London. The company was dissolved on the 2014-04-27 and is no longer trading or active.

Key Data
Company Name
PIPEMEDIA LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03163333
Date formed 1996-02-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-04-27
Type of accounts DORMANT
Last Datalog update: 2015-05-19 21:16:30
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 PIPEMEDIA LIMITED
The following companies were found which have the same name as PIPEMEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIPEMEDIA COMMUNICATIONS LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1997-09-02

Company Officers of PIPEMEDIA LIMITED

Current Directors
Officer Role Date Appointed
VODAFONE CORPORATE SECRETARIES LIMITED
Company Secretary 2012-08-24
PHILIP STEPHEN JAMES DAVIS
Director 2009-03-27
ANDREW GEORGE FRASER MAY
Director 2008-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MOORE
Company Secretary 2010-07-08 2012-08-24
PHILIP STEWART MALE
Director 2006-04-24 2010-09-20
HELEDD MAIR HANSCOMB
Company Secretary 2009-01-31 2010-07-08
DAVID WILLIAM CRAWFORD
Director 2008-10-27 2009-08-28
DAVID MACLEOD
Company Secretary 2006-04-24 2009-01-31
WILLIAM ALLAN
Director 2006-04-24 2008-10-02
JOHN NOEL MAGUIRE
Director 2006-04-24 2008-10-02
MARK JONATHAN KINERET SEEMANN
Director 1997-02-24 2006-05-22
RACHEL SOUTHWART
Company Secretary 2005-07-12 2006-05-10
SIMON WILLIAM CLEAVER
Director 2004-10-11 2006-04-24
CHRISTOPHER BARON
Company Secretary 2004-10-11 2005-07-11
CHRISTOPHER BARON
Director 2004-10-11 2005-07-11
MARK JONATHAN KINERET SEEMANN
Company Secretary 1996-02-23 2004-10-11
JASON KENDALL
Director 2001-08-08 2004-10-11
ERICA LEWIS
Director 2004-02-25 2004-10-11
DAVID TAYLOR
Director 1999-10-15 2004-10-11
DANIEL MCDONALD
Director 1999-10-02 1999-10-15
SARA ANNE GAYTON
Director 1996-02-23 1999-10-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-02-23 1996-02-23
BUYVIEW LTD
Nominated Director 1996-02-23 1996-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEPHEN JAMES DAVIS VENTELO LIMITED Director 2009-03-27 CURRENT 2002-04-05 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS EUROCALL LIMITED Director 2009-03-27 CURRENT 1995-05-26 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS EUROCALL TRUSTEE LIMITED Director 2009-03-27 CURRENT 2000-07-19 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS LEGEND INTERNET LTD Director 2009-03-27 CURRENT 1996-11-15 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS THE SEARCH ENGINEERS LTD Director 2009-03-27 CURRENT 1998-06-12 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS SPECTRUM MEDIA LIMITED Director 2009-03-27 CURRENT 2003-05-16 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS KB MEDIA LIMITED Director 2009-03-27 CURRENT 1998-06-15 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS EUROCALL MOBILE LIMITED Director 2009-03-27 CURRENT 2002-08-29 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS VENTELO SERVICES LIMITED Director 2009-03-27 CURRENT 2002-04-05 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS DESIGNER SERVERS LIMITED Director 2009-03-27 CURRENT 1998-04-17 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS PIPEMEDIA COMMUNICATIONS LIMITED Director 2009-03-27 CURRENT 1997-09-02 Dissolved 2014-04-30
PHILIP STEPHEN JAMES DAVIS PIPECALL LIMITED Director 2009-03-27 CURRENT 2004-07-01 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS RUSTLE LIMITED Director 2009-03-27 CURRENT 2001-07-20 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS ECLIPSE MOBILE LIMITED Director 2009-03-27 CURRENT 2003-06-04 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS KB NET LIMITED Director 2009-03-27 CURRENT 2000-05-24 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS HYPERLINK HOSTED SERVICES LIMITED Director 2009-01-27 CURRENT 1999-02-25 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS HYPERLINK INTERACTIVE LIMITED Director 2009-01-27 CURRENT 1999-10-08 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS BAYNTON THOMPSON NETWORKS LIMITED Director 2009-01-27 CURRENT 1988-10-26 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY LONDON HYDRAULIC POWER COMPANY (THE) Director 2016-04-18 CURRENT 1981-01-01 Active
ANDREW GEORGE FRASER MAY CABLE & WIRELESS WORLDWIDE PENSION TRUSTEE LIMITED Director 2010-07-07 CURRENT 2009-09-24 Dissolved 2016-05-10
ANDREW GEORGE FRASER MAY VENTELO LIMITED Director 2008-10-27 CURRENT 2002-04-05 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY EUROCALL LIMITED Director 2008-10-27 CURRENT 1995-05-26 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY EUROCALL TRUSTEE LIMITED Director 2008-10-27 CURRENT 2000-07-19 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY LEGEND INTERNET LTD Director 2008-10-27 CURRENT 1996-11-15 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY THE SEARCH ENGINEERS LTD Director 2008-10-27 CURRENT 1998-06-12 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY SPECTRUM MEDIA LIMITED Director 2008-10-27 CURRENT 2003-05-16 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY KB MEDIA LIMITED Director 2008-10-27 CURRENT 1998-06-15 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY EUROCALL MOBILE LIMITED Director 2008-10-27 CURRENT 2002-08-29 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY VENTELO SERVICES LIMITED Director 2008-10-27 CURRENT 2002-04-05 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY DESIGNER SERVERS LIMITED Director 2008-10-27 CURRENT 1998-04-17 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY PIPEMEDIA COMMUNICATIONS LIMITED Director 2008-10-27 CURRENT 1997-09-02 Dissolved 2014-04-30
ANDREW GEORGE FRASER MAY PIPECALL LIMITED Director 2008-10-27 CURRENT 2004-07-01 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY RUSTLE LIMITED Director 2008-10-27 CURRENT 2001-07-20 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY ECLIPSE MOBILE LIMITED Director 2008-10-27 CURRENT 2003-06-04 Dissolved 2014-04-29
ANDREW GEORGE FRASER MAY KB NET LIMITED Director 2008-10-27 CURRENT 2000-05-24 Dissolved 2014-04-27
ANDREW GEORGE FRASER MAY INTERCELL COMMUNICATIONS LIMITED Director 2008-10-27 CURRENT 1989-04-06 Active - Proposal to Strike off
ANDREW GEORGE FRASER MAY NETFORCE GROUP LIMITED Director 2008-10-27 CURRENT 1995-12-06 Active - Proposal to Strike off
ANDREW GEORGE FRASER MAY EUROCALL HOLDINGS LIMITED Director 2008-10-27 CURRENT 2001-12-28 Active - Proposal to Strike off
ANDREW GEORGE FRASER MAY BUSINESS SERVE LIMITED Director 2008-10-27 CURRENT 2004-12-22 Active - Proposal to Strike off

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
2014-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN UNITED KINGDOM
2013-07-114.70DECLARATION OF SOLVENCY
2013-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-01MISCSECTION 519 2006
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-19LATEST SOC19/10/12 STATEMENT OF CAPITAL;GBP 52325
2012-10-19AR0130/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER MAY / 01/09/2012
2012-09-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL MOORE
2012-08-29AP04CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-02AD02SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012
2011-10-18AR0130/09/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-27AR0130/09/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-20RES01ADOPT ARTICLES 11/08/2010
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB
2010-07-09AP03SECRETARY APPOINTED MR PAUL ANTHONY MOORE
2010-06-10AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-14AR0130/09/09 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID CRAWFORD
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009
2009-04-27288aDIRECTOR APPOINTED ANDREW GEORGE FRASER MAY LOGGED FORM
2009-04-27288aDIRECTOR APPOINTED DAVID WILLIAM CRAWFORD LOGGED FORM
2009-04-03288aDIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM CARE OF COMPANY SECRETARY THUS GROUP PLC FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11288aSECRETARY APPOINTED HELEDD MAIR HANSCOMB
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY DAVID MACLEOD
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-24288aDIRECTOR APPOINTED ANDREW GEORGE FRASER MAY
2008-11-24288aDIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL MALE / 26/08/2008
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM RIVERSWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2SS
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-03288aNEW SECRETARY APPOINTED
2007-03-22363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to PIPEMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIPEMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-05-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PIPEMEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PIPEMEDIA LIMITED owns 1 domain names.

pipemedia.co.uk  

Trademarks
We have not found any records of PIPEMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPEMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PIPEMEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PIPEMEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPEMEDIA 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 PIPEMEDIA 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.