Company NameShandwick Interactive Limited
Company StatusDissolved
Company Number01434808
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)
Previous NameMedia Relations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 September 2000(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2005)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameHilary Dulcie Laidlaw Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 1994)
RolePR Consultant
Correspondence Address48 Sherbrooke Road
London
SW6 7QW
Director NameJudith Vivien Tarlo
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RolePR Consultant
Correspondence Address85 Ashworth Mansions
Grantully Road
London
W9 1LN
Director NameMs Maureen Ramm
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1994)
RolePR Consultant
Correspondence Address18 Campana Road
London
Sw6
Director NameMs Michaela Pain
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1994)
RolePR Consultant
Correspondence AddressBrodiham Park
Gadbrook Road
Betchworth
Surrey
Director NameAnthony Edward How
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1991)
RoleAccountant
Correspondence Address46 Rayleigh Road
London
SW19 3RF
Secretary NameAnthony Edward How
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1991)
RoleCompany Director
Correspondence Address46 Rayleigh Road
London
SW19 3RF
Director NameMs Karen Evett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
RolePublic Relations Consultant
Correspondence Address2 Vereker Road
West Kensington
London
W14 9JR
Secretary NamePeter Andrew Reilly
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 1993)
RoleAccountant
Correspondence Address5 Thatches Grove
Chadwell Heath
Romford
Essex
RM6 5LA
Director NameRichard Edward Pearson Jump
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address1 Frobisher Court
Greenwich
London
SE10 9TE
Director NameHenrik Madsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 January 1994(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 January 1995)
RolePublic Relations Consultant
Correspondence Address28 Linden Gardens
London
W2 4ES
Director NameMr Alan Kenneth Bramley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Farm Close
East Finchley
London
N2 0PU
Secretary NameMr Alan Kenneth Bramley
NationalityBritish
StatusResigned
Appointed29 April 1994(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Farm Close
East Finchley
London
N2 0PU
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 1998)
RoleManaging Director
Correspondence Address75 Addison Gardens
London
W14 0DT
Director NameMs Simone Jennifer Mary Barratt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Old Lodge
Old
Northampton
Northamptonshire Nn6 9rl
NN6 9RL
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed28 February 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleSecretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleRegional Chief Executive
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001New director appointed (2 pages)
28 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
10 May 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
28 July 1999Return made up to 13/07/99; no change of members (4 pages)
21 April 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
20 November 1998Full accounts made up to 31 October 1997 (7 pages)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
18 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Return made up to 13/07/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
23 November 1995Company name changed media relations LIMITED\certificate issued on 24/11/95 (4 pages)
9 June 1995Director resigned;new director appointed (2 pages)
24 May 1995Full accounts made up to 31 October 1994 (7 pages)