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

FUTURA MEDIA LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
04663534
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Futura Media Ltd
FUTURA MEDIA LIMITED was founded on 2003-02-11 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
FUTURA MEDIA LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Filing Information
Company Number 04663534
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-13 21:18:29
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 FUTURA MEDIA LIMITED
The following companies were found which have the same name as FUTURA MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURA MEDIA TECH LLP 95 WILTON ROAD SUITE 718, VICTORIA LONDON ENGLAND SW1V 1BZ Dissolved Company formed on the 2014-07-15
FUTURA MEDIA INC 9184 NW 40 TH ST CORAL SPRINGS FL 33065 Inactive Company formed on the 2001-07-03

Company Officers of FUTURA MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SEC CO LIMITED
Company Secretary 2004-01-01
MATTHEW DANIEL HERMER
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS HAWKINGS
Company Secretary 2003-02-11 2004-01-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-02-11
SDG REGISTRARS LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEC CO LIMITED RIVERSTONE EQUITY PARTNERS LIMITED Company Secretary 2008-10-21 CURRENT 2007-10-05 Active - Proposal to Strike off
SEC CO LIMITED RIVERSTONE HOLDINGS GP LIMITED Company Secretary 2008-10-21 CURRENT 2007-10-05 Active - Proposal to Strike off
SEC CO LIMITED PATRICIA JEAN FILMS LIMITED Company Secretary 2008-06-05 CURRENT 2006-10-27 Liquidation
SEC CO LIMITED ZOE INTERACTIVE (UK) LTD Company Secretary 2008-05-01 CURRENT 2006-10-25 Active - Proposal to Strike off
SEC CO LIMITED MARCEL LIMITED Company Secretary 2008-04-28 CURRENT 1997-08-26 Liquidation
SEC CO LIMITED PEYRONNET PICTURES LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Dissolved 2015-05-19
SEC CO LIMITED OVERRATED FILMS LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Dissolved 2015-05-03
SEC CO LIMITED THE BAR AB LTD Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2015-12-29
SEC CO LIMITED NEXFOODS LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-03-24
SEC CO LIMITED THE MODERN PANTRY TWO LIMITED Company Secretary 2007-07-24 CURRENT 2005-05-24 Dissolved 2016-01-12
SEC CO LIMITED NIGELLA EXPRESS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
SEC CO LIMITED WILD CHILD FILMS UK LIMITED Company Secretary 2007-02-28 CURRENT 2001-11-28 Dissolved 2013-09-10
SEC CO LIMITED MOCOH BROKERS LTD Company Secretary 2007-02-26 CURRENT 2007-02-26 Liquidation
SEC CO LIMITED BIGTIME TV HOLDINGS LIMITED Company Secretary 2006-08-04 CURRENT 2004-08-10 Dissolved 2014-03-04
SEC CO LIMITED CUP CAKE CAFE LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Dissolved 2015-03-24
SEC CO LIMITED PABULUM PRODUCTIONS LIMITED Company Secretary 2005-06-13 CURRENT 2001-08-22 Liquidation
SEC CO LIMITED PABULUM MEDIA LIMITED Company Secretary 2005-06-13 CURRENT 2001-07-11 Active
SEC CO LIMITED GRACE AND FAVOUR PRODUCTIONS LIMITED Company Secretary 2004-01-01 CURRENT 1999-04-27 Dissolved 2013-10-01
SEC CO LIMITED ATICO INTERNATIONAL UK LIMITED Company Secretary 2004-01-01 CURRENT 2002-08-27 Dissolved 2014-08-19
SEC CO LIMITED MILFORD JUNCTION PRODUCTIONS LIMITED Company Secretary 2004-01-01 CURRENT 1997-06-27 Dissolved 2015-05-12
SEC CO LIMITED HOLDEN HOMES (SOUTHERN) LIMITED Company Secretary 2004-01-01 CURRENT 1984-05-29 Active
MATTHEW DANIEL HERMER IGNITE GROUP HOLDINGS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MATTHEW DANIEL HERMER IGNITE BARS HOLDINGS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MATTHEW DANIEL HERMER BOUJIS HOLDINGS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MATTHEW DANIEL HERMER BUMPKIN'S GREAT BRITISH CAFE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
MATTHEW DANIEL HERMER IGNITE DRINKS LTD Director 2013-06-10 CURRENT 2009-12-17 Active - Proposal to Strike off
MATTHEW DANIEL HERMER TOP DOG EATS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2018-02-13
MATTHEW DANIEL HERMER IGNITE GROUP LTD Director 2009-04-01 CURRENT 2008-07-30 Liquidation
MATTHEW DANIEL HERMER LEDBURY ROAD PROPERTY LTD Director 2006-09-11 CURRENT 2006-04-27 Liquidation
MATTHEW DANIEL HERMER BUMPKINUK LIMITED Director 2006-09-11 CURRENT 2006-07-14 In Administration/Administrative Receiver
MATTHEW DANIEL HERMER VOLSTEAD LIMITED Director 2006-03-07 CURRENT 2006-03-07 Liquidation
MATTHEW DANIEL HERMER SWALLOW STREET PROPERTY LTD Director 2005-08-18 CURRENT 2005-08-18 Liquidation
MATTHEW DANIEL HERMER BOUJIS LIMITED Director 2001-11-02 CURRENT 2001-09-27 Liquidation
MATTHEW DANIEL HERMER IGNITE BARS LTD Director 1998-12-07 CURRENT 1998-10-05 In Administration/Administrative Receiver

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1
2017-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-224.70DECLARATION OF SOLVENCY
2015-12-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0111/02/15 FULL LIST
2014-12-04AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0111/02/14 FULL LIST
2013-12-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HERMER / 10/06/2013
2013-02-20AR0111/02/13 FULL LIST
2012-12-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-14AR0111/02/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-17AR0111/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HERMER / 11/02/2011
2010-12-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-04AR0111/02/10 FULL LIST
2009-12-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-28363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 1ST & 2ND FLOOR 167 DRAYCOTT AVENUE LONDON SW3 3AJ
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW SECRETARY APPOINTED
2003-03-01288bSECRETARY RESIGNED
2003-03-01288bDIRECTOR RESIGNED
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FUTURA MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-23
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against FUTURA MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUTURA MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29

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 FUTURA MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of FUTURA MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURA MEDIA LIMITED
Trademarks
We have not found any records of FUTURA MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURA MEDIA 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 (82990 - Other business support service activities not elsewhere classified) as FUTURA MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FUTURA 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 TypeNotices to Creditors
Defending partyFUTURA MEDIA LIMITEDEvent Date2015-12-15
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 13 January 2016 . Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Notice: This notice s purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . Further details contact: The Joint Liquidators, Email creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUTURA MEDIA LIMITEDEvent Date2015-12-15
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUTURA MEDIA LIMITEDEvent Date2015-12-15
The following written resolutions were passed on 15 December 2015 , by the sole shareholder of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: The Joint Liquidators, Email creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURA 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 FUTURA 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.
    Other companies at postcode NW1