Company NameAccidental Media (UK) Limited
Company StatusDissolved
Company NumberSC290047
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDr David Charles Lee
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Dearnfield
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NX
Director NameMr Andrew James Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 21 November 2014)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address1 Buckingham Street
Glasgow
G12 8DJ
Scotland
Director NameMr Peter Thomas Gerard
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2014)
RoleFilm Director And Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
109 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMs Anita Sian Lewton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 21 November 2014)
RoleProducer/ Writer
Country of ResidenceEngland
Correspondence AddressUnit 1
109 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Ben Thomas Tibbetts
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressHenclose Cottage
Little Dewchurch
Hereford
Herefordshire
HR2 6PP
Wales

Contact

Websitewww.accidentalmedia.com
Telephone029 31702295
Telephone regionCardiff

Location

Registered AddressUnit 1
109 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Gerard
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,266
Cash£605
Current Liabilities£17,145

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Previous accounting period extended from 18 December 2013 to 30 April 2014 (1 page)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 18 December 2012 (6 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 18 December 2011 (6 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 18 December 2010 (6 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 18 December 2009 (8 pages)
25 June 2010Appointment of Ms Anita Sian Lewton as a director (2 pages)
8 April 2010Appointment of Mr Peter Thomas Gerard as a director (2 pages)
8 April 2010Termination of appointment of Ben Tibbetts as a director (1 page)
14 October 2009Total exemption small company accounts made up to 18 December 2008 (9 pages)
5 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
8 December 2008Director appointed andrew green (1 page)
20 October 2008Total exemption full accounts made up to 18 December 2007 (10 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 October 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 18 December 2006 (5 pages)
28 June 2007Accounting reference date extended from 30/09/06 to 18/12/06 (1 page)
4 October 2006Return made up to 08/09/06; full list of members (2 pages)
8 September 2005Incorporation (12 pages)