Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W3 ELECTRONIC MEDIA LIMITED
Company Information for

W3 ELECTRONIC MEDIA LIMITED

ALDRIDGE, WEST MIDLANDS, WS9 0RB,
Company Registration Number
03379450
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About W3 Electronic Media Ltd
W3 ELECTRONIC MEDIA LIMITED was founded on 1997-06-02 and had its registered office in Aldridge. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
W3 ELECTRONIC MEDIA LIMITED
 
Legal Registered Office
ALDRIDGE
WEST MIDLANDS
WS9 0RB
Other companies in WS9
 
Previous Names
W3 ELECTRONIC MEDIA LIMITED11/07/1997
Filing Information
Company Number 03379450
Date formed 1997-06-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-09-09
Type of accounts DORMANT
Last Datalog update: 2015-05-16 06:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W3 ELECTRONIC MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W3 ELECTRONIC MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREWS
Director 2014-06-13
ANDREW NEIL MARSHALL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIM VITHALDAS
Director 2011-12-16 2014-06-13
JOHN WHITEHEAD
Director 2011-12-16 2012-12-31
MARTIN GEORGE ST QUINTON
Director 2004-03-11 2012-10-07
TIMOTHY SVEN MAYNARD
Director 2010-04-09 2012-03-31
RICHARD ALAN WINGFIELD
Director 2007-06-29 2008-09-30
JULIE KAREN FLETCHER
Company Secretary 2007-06-29 2008-04-21
IAN GLANVILLE
Company Secretary 2006-03-09 2007-06-29
IAN GLANVILLE
Director 2006-03-09 2007-06-29
STEPHEN DOLTON
Company Secretary 2004-03-11 2006-03-09
STEPHEN DOLTON
Director 2004-03-11 2006-03-09
DAVID SMITH
Director 1997-08-07 2004-11-10
DARREN LORD
Company Secretary 2001-11-23 2004-03-11
STEPHEN THOMAS CLARK
Director 2002-04-03 2004-03-11
PHILIP DENNIS PARKINSON
Director 2002-04-03 2004-03-11
MALCOLM STUART WALLIS
Director 2002-04-03 2004-03-11
PETER CLAXTON
Company Secretary 1997-08-07 2001-11-23
PETER CLAXTON
Director 1997-08-07 2001-11-23
MICHAEL WHITTAKER
Director 1999-03-12 2000-03-03
PHILIP DENNIS PARKINSON
Director 1997-08-07 1999-03-12
MICHAEL GEOFFREY RENSHAW
Director 1997-08-15 1998-04-03
ASHOK BHARDWAJ
Nominated Secretary 1997-06-02 1997-06-02
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-06-02 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREWS EVERLOGIC GROUP LIMITED Director 2014-06-13 CURRENT 1997-06-02 Dissolved 2014-09-09
STEPHEN ANDREWS PROGRID LIMITED Director 2014-06-13 CURRENT 2002-06-17 Dissolved 2014-09-09
STEPHEN ANDREWS INTEGRATED FIBRE SERVICES LIMITED Director 2014-06-13 CURRENT 2004-04-06 Dissolved 2014-09-09
STEPHEN ANDREWS AXXENT VOICE AND DATA LIMITED Director 2014-06-13 CURRENT 1999-06-07 Dissolved 2014-09-09
STEPHEN ANDREWS KILBRYDE COMMUNICATIONS LIMITED Director 2014-06-13 CURRENT 2000-12-27 Dissolved 2014-09-09
STEPHEN ANDREWS CHISHOLMS COMPUTERS LTD Director 2014-06-13 CURRENT 1996-03-27 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC LIMITED Director 2014-06-13 CURRENT 1994-01-05 Active
STEPHEN ANDREWS BLUCHIP LIMITED Director 2014-06-13 CURRENT 1999-03-24 Dissolved 2014-09-09
STEPHEN ANDREWS MITECH CLIENT SYSTEMS LIMITED Director 2014-06-13 CURRENT 1998-10-15 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 1998-12-22 Dissolved 2014-09-19
STEPHEN ANDREWS CUSTODIAN MANAGED SERVICES LIMITED Director 2014-06-13 CURRENT 2001-01-16 Dissolved 2014-09-09
STEPHEN ANDREWS ABBEYBARN COMMUNICATIONS LIMITED Director 2009-06-26 CURRENT 2009-06-26 Liquidation
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0126/05/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-15DS01APPLICATION FOR STRIKING-OFF
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-19AR0126/05/13 FULL LIST
2013-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-01-29AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-06-15AR0126/05/12 FULL LIST
2012-05-28AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-05-10AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2011-06-20AR0126/05/11 FULL LIST
2011-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-06-20AD02SAIL ADDRESS CREATED
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-16AR0126/05/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-22363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-19363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONY'S HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JULIE FLETCHER
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-31363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-18225ACC. REF. DATE EXTENDED FROM 11/03/05 TO 30/06/05
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 1 NORTHBROOK COURT PARK STREET NEWBURY BERKSHIRE RG14 1EA
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-01-26288bDIRECTOR RESIGNED
2004-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/04
2004-08-09363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/04
2004-05-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 11/03/04
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288bSECRETARY RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W3 ELECTRONIC MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W3 ELECTRONIC MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-05-18 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of W3 ELECTRONIC MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W3 ELECTRONIC MEDIA LIMITED
Trademarks
We have not found any records of W3 ELECTRONIC MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W3 ELECTRONIC MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as W3 ELECTRONIC MEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where W3 ELECTRONIC MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W3 ELECTRONIC MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W3 ELECTRONIC MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.