About

Registered Number: 03351576
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 2nd Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ

 

U S I Media Ltd was founded on 14 April 1997 and has its registered office in Surrey. The business has 3 directors listed as Batish, Anita Maniar, Batish, Sunil, Batish, Anil in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATISH, Anita Maniar 05 October 2004 - 1
BATISH, Sunil 14 April 1997 - 1
BATISH, Anil 14 April 1997 05 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
CERTNM - Change of name certificate 12 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 03 June 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
395 - Particulars of a mortgage or charge 30 July 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.