Company NameOystercatcher Media Limited
Company StatusDissolved
Company NumberSC414226
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date24 April 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Wilhelmina Catharina Maria Ackermans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameTjibbe Veenstra
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1Julia Ackermans
49.63%
Ordinary A
400 at £1Tjibbe Veenstra
49.63%
Ordinary A
1 at £1Jorinde Van Der Heijden
0.12%
Ordinary B
1 at £1Julia Ackermans
0.12%
Ordinary B
1 at £1Leberte Veenstra
0.12%
Ordinary B
1 at £1Lise Veenstra
0.12%
Ordinary B
1 at £1Nils Veenstra
0.12%
Ordinary B
1 at £1Tjibbe Veenstra
0.12%
Ordinary B

Financials

Year2014
Net Worth£8,867
Cash£14
Current Liabilities£11,053

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 808
(4 pages)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 808
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 February 2012Appointment of Tjibbe Veenstra as a director on 10 January 2012 (3 pages)
24 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
24 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
24 February 2012Appointment of Julia Wilhelmina Catharina Maria Ackermans as a director on 10 January 2012 (3 pages)
24 February 2012Appointment of Julia Wilhelmina Catharina Maria Ackermans as a director on 10 January 2012 (3 pages)
24 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 806
(4 pages)
24 February 2012Appointment of Tjibbe Veenstra as a director on 10 January 2012 (3 pages)
24 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 806
(4 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director on 10 January 2012 (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director on 10 January 2012 (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)