Company NameMedia Dynamics Limited
Company StatusDissolved
Company Number00926520
CategoryPrivate Limited Company
Incorporation Date30 January 1968(56 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameMedia Department (Advertising) Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(42 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(48 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration4 days (resigned 05 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameRoger Peter Powley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Godfrey Lionel Mann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Temple Avenue
Whetstone
London
N20 9EH
Director NamePhilip Coulson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWises House Wises Lane
Borden
Sittingbourne
Kent
ME9 8LR
Secretary NameJohn McAlpine Bennett
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressElm View Kirkham Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8QE
Secretary NamePaul Michael Greenhalgh
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 1997)
RoleAccountant
Correspondence Address12c Aberdeen Park
Highbury
London
N5 2BL
Director NameNigel John Breckon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1999)
RoleMedia Director
Correspondence AddressMorne Lodge 8 Mornington Road
Radlett
Hertfordshire
WD7 7BL
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 April 2004)
RoleManaging Director
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameKevin Hurdwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 August 1993)
RoleMedia Director
Correspondence Address67 Freegrove Road
London
N7 9RQ
Director NameSimon Rees
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1999)
RoleMedia Director
Correspondence Address12 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PJ
Secretary NameMark Paul Jamison
NationalityBritish
StatusResigned
Appointed27 March 1997(29 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed10 October 1997(29 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(31 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(41 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(41 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(43 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitecarat.com
Telephone020 70707700
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2017Statement of capital on 25 January 2017
  • GBP 1
(3 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Statement by Directors (1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2017Solvency Statement dated 13/12/16 (1 page)
4 January 2017Application to strike the company off the register (3 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
5 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of John Foster as a director (1 page)
12 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
12 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Mr Nigel Sharrocks as a director (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
4 September 2009Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Return made up to 17/04/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 17/04/07; no change of members (7 pages)
10 August 2006Return made up to 17/04/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2005Return made up to 17/04/05; full list of members (7 pages)
26 October 2004Return made up to 17/04/04; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 May 2004Return made up to 17/04/03; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 June 2002Return made up to 17/04/02; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 December 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: parker tower 43-49 parker street london WC2B 5PS (1 page)
24 April 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/04/99
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 December 1996New director appointed (2 pages)
14 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)