Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY SOFTWARE AND MEDIA LTD
Company Information for

COMMUNITY SOFTWARE AND MEDIA LTD

BUCKINGHAM, BUCKINGHAMSHIRE, MK18,
Company Registration Number
05872954
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Community Software And Media Ltd
COMMUNITY SOFTWARE AND MEDIA LTD was founded on 2006-07-11 and had its registered office in Buckingham. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
COMMUNITY SOFTWARE AND MEDIA LTD
 
Legal Registered Office
BUCKINGHAM
BUCKINGHAMSHIRE
 
Filing Information
Company Number 05872954
Date formed 2006-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-03-28
Type of accounts DORMANT
Last Datalog update: 2017-08-18 11:06:28
Primary Source:Companies House
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 COMMUNITY SOFTWARE AND MEDIA LTD

Current Directors
Officer Role Date Appointed
DIARMUID FOGHLU
Director 2015-09-30
ROBERT ANDREW GOOCH
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE FOGHLU
Director 2011-12-23 2015-09-30
DENISE ANN GOOCH
Director 2011-12-23 2015-09-30
ALEXANDER GRAHAM NIKOLIC-DUNLOP
Director 2006-07-11 2011-12-23
BARBARA HULBERT
Company Secretary 2007-10-29 2008-05-20
LOUISE MARSHALL
Company Secretary 2006-07-11 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIARMUID FOGHLU RIVERPRINT LIMITED Director 2017-10-10 CURRENT 1986-07-14 Liquidation
DIARMUID FOGHLU AMALGAMATED HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-03-16 Active
DIARMUID FOGHLU FM PRINT LIMITED Director 2017-08-04 CURRENT 2001-03-15 Liquidation
DIARMUID FOGHLU COURTIER FINE PRINT LIMITED Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-05-08
DIARMUID FOGHLU EU MAILERS LIMITED Director 2012-06-15 CURRENT 2010-03-01 Dissolved 2017-09-08
DIARMUID FOGHLU EVERSEAL STATIONERY PRODUCTS LIMITED Director 2011-12-08 CURRENT 2010-02-06 Dissolved 2017-04-23
ROBERT ANDREW GOOCH VIPRINT VIPRINT LIMITED Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-16
ROBERT ANDREW GOOCH YOUNGPRINT LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
ROBERT ANDREW GOOCH PRINT SELECT DM COLLECTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
ROBERT ANDREW GOOCH EAGLE ASSETS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-05-03
ROBERT ANDREW GOOCH PRINT SELECT DM LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
ROBERT ANDREW GOOCH EVERSEAL STATIONERY PRODUCTS LIMITED Director 2011-11-11 CURRENT 2010-02-06 Dissolved 2017-04-23
ROBERT ANDREW GOOCH EU MAILERS LIMITED Director 2011-10-03 CURRENT 2010-03-01 Dissolved 2017-09-08
ROBERT ANDREW GOOCH MEERKAT DISTRIBUTION LIMITED Director 2008-11-28 CURRENT 2008-11-28 Liquidation
ROBERT ANDREW GOOCH DMM LIMITED Director 1998-06-16 CURRENT 1998-06-16 Dissolved 2014-08-22

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
2017-03-28GAZ2STRUCK OFF AND DISSOLVED
2016-11-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-04GAZ1FIRST GAZETTE
2016-07-22DISS40DISS40 (DISS40(SOAD))
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2016-01-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-12GAZ1FIRST GAZETTE
2015-10-23AP01DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH
2015-10-21AP01DIRECTOR APPOINTED MR DIARMUID FOGHLU
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FOGHLU
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GOOCH
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0111/07/15 FULL LIST
2014-12-08AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0111/07/14 FULL LIST
2013-10-02AR0111/07/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-10-29AR0111/07/12 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 BALL MOOR BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ
2012-01-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-12-31DISS40DISS40 (DISS40(SOAD))
2011-12-29AR0111/07/11 FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIKOLIC-DUNLOP
2011-12-29AP01DIRECTOR APPOINTED MRS DENISE ANN GOOCH
2011-12-29AP01DIRECTOR APPOINTED MRS DIANE FOGHLU
2011-12-29AP01DIRECTOR APPOINTED MRS DIANE FOGHLU
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIKOLIC-DUNLOP
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2011-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-08GAZ1FIRST GAZETTE
2011-04-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB
2010-11-17DISS40DISS40 (DISS40(SOAD))
2010-11-16AR0111/07/10 FULL LIST
2010-11-09GAZ1FIRST GAZETTE
2010-02-24AA01PREVEXT FROM 31/05/2009 TO 30/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM DUNLOP / 02/10/2009
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-21CERTNMCOMPANY NAME CHANGED ALEX DUNLOP LIMITED CERTIFICATE ISSUED ON 21/11/09
2009-11-02RES15CHANGE OF NAME 22/10/2009
2009-07-13363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUNLOP / 29/02/2008
2008-06-03225PREVSHO FROM 31/07/2008 TO 31/05/2008
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY BARBARA HULBERT
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-07-12363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY SOFTWARE AND MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-08
Proposal to Strike Off2010-11-09
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY SOFTWARE AND MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY SOFTWARE AND MEDIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.579
MortgagesNumMortOutstanding0.969
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY SOFTWARE AND MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-30 £ 100
Called Up Share Capital 2010-11-30 £ 100
Cash Bank In Hand 2011-11-30 £ 21
Current Assets 2011-11-30 £ 66,560
Debtors 2011-11-30 £ 66,539
Fixed Assets 2011-11-30 £ 1,701
Fixed Assets 2010-11-30 £ 2,709
Shareholder Funds 2011-11-30 £ -42,261
Shareholder Funds 2010-11-30 £ -44,691
Tangible Fixed Assets 2011-11-30 £ 33
Tangible Fixed Assets 2010-11-30 £ 43

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMUNITY SOFTWARE AND MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY SOFTWARE AND MEDIA LTD
Trademarks
We have not found any records of COMMUNITY SOFTWARE AND MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY SOFTWARE AND MEDIA LTD. 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 (17230 - Manufacture of paper stationery) as COMMUNITY SOFTWARE AND MEDIA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY SOFTWARE AND MEDIA LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMUNITY SOFTWARE AND MEDIA LTDEvent Date2011-11-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMUNITY SOFTWARE AND MEDIA LTDEvent Date2010-11-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY SOFTWARE AND MEDIA LTD 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 COMMUNITY SOFTWARE AND MEDIA LTD 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.