About

Registered Number: 05560292
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 273 Dover House Road, London, SW15 5BP

 

Having been setup in 2005, Goldjobs Media Ltd have registered office in London, it's status is listed as "Dissolved". There are 4 directors listed as Irving, Graham, Rahme, Rosalyn, Dalgity, Charles Curran, Silva, Marcus for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Graham 19 September 2011 - 1
RAHME, Rosalyn 23 May 2013 - 1
DALGITY, Charles Curran 12 June 2009 05 September 2012 1
SILVA, Marcus 31 May 2008 25 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 29 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 14 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 11 December 2007
363s - Annual Return 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
AA - Annual Accounts 07 June 2006
225 - Change of Accounting Reference Date 23 May 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.