About

Registered Number: 03879352
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR,

 

Supply Media Ltd was founded on 18 November 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Burgin, Paul Richard, Burgin, Chloe, Spurdon, Stephen Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIN, Paul Richard 18 November 1999 - 1
SPURDON, Stephen Thomas 18 November 1999 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BURGIN, Chloe 18 November 1999 05 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 August 2013
TM02 - Termination of appointment of secretary 24 April 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
225 - Change of Accounting Reference Date 18 April 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
287 - Change in situation or address of Registered Office 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
363s - Annual Return 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.