Company NameMedia Shop Limited(The)
Company StatusDissolved
Company Number01447359
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 7 months ago)
Dissolution Date11 May 2020 (3 years, 10 months ago)
Previous NamesBalladcrown Limited and Hyne, Sims Media Partnership Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMelanie Diane Levene
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(12 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadhurst Avenue
Edgware
Middlesex
HA8 8TR
Director NameMr Richard Alan Huglin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(15 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 11 May 2020)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plough Invicta Cottages
Roestock Lane Colney Heath
St Albans
Hertfordshire
AL4 0QW
Secretary NameMelanie Diane Levene
NationalityBritish
StatusClosed
Appointed31 December 1995(16 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadhurst Avenue
Edgware
Middlesex
HA8 8TR
Director NameMr John David Alligan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(16 years, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany View
Buckhurst Hill
Essex
IG9 5TW
Director NameSusan Fernando
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(22 years after company formation)
Appointment Duration18 years, 8 months (closed 11 May 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft
35 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Michael Joseph Donovan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 1995)
RoleAdvertising Executive
Correspondence Address9 Springfield Road
Billericay
Essex
CM12 0PS
Director NameMr Michael Beverley Hall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleAdvertising Executive
Correspondence Address10 Dedmere Rise
Marlow
Buckinghamshire
SL7 1PH
Director NameRobert Ian Sims
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 August 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Rest
2 St Margarets
Great Gaddesden
Herts
HP1 3BZ
Secretary NameMr Michael Beverley Hall
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Dedmere Rise
Marlow
Buckinghamshire
SL7 1PH
Director NameCaroline Marie Healy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleMedia Executive
Correspondence Address72 Randall Avenue
London
NW2 7ST
Director NameMr Geoffrey Scott Applin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Romanby Court
Mill Street
Redhill
Surrey
RH1 6PA

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2011
Net Worth£763,182
Cash£4,343
Current Liabilities£880,881

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 March 2017Liquidators' statement of receipts and payments to 18 December 2016 (21 pages)
26 February 2016Liquidators statement of receipts and payments to 18 December 2015 (21 pages)
26 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (21 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
17 February 2015Liquidators statement of receipts and payments to 18 December 2014 (20 pages)
17 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (20 pages)
12 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (22 pages)
12 February 2014Liquidators statement of receipts and payments to 18 December 2013 (22 pages)
1 May 2013Statement of affairs with form 2.14B (13 pages)
19 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 December 2012Administrator's progress report to 12 December 2012 (25 pages)
24 October 2012Result of meeting of creditors (3 pages)
1 October 2012Statement of administrator's proposal (31 pages)
13 August 2012Registered office address changed from Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ on 13 August 2012 (2 pages)
13 August 2012Appointment of an administrator (1 page)
10 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 20,000
(7 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
12 January 2011Registered office address changed from St Martins House 69 Monmouth Street London WC2H 9JW on 12 January 2011 (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2010Director's details changed for Susan Fernando on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr John David Alligan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard Alan Huglin on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Melanie Diane Levene on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard Alan Huglin on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Melanie Diane Levene on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr John David Alligan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Susan Fernando on 1 October 2009 (2 pages)
30 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
2 March 2009Return made up to 31/01/09; no change of members (5 pages)
15 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
17 March 2008Return made up to 31/01/08; no change of members (8 pages)
3 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
9 October 2007Director resigned (1 page)
11 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Registered office changed on 19/02/07 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
8 February 2007Particulars of mortgage/charge (7 pages)
27 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
3 March 2006Return made up to 31/01/06; full list of members (8 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Director resigned (1 page)
17 October 2005Declaration of assistance for shares acquisition (10 pages)
21 September 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
17 September 2005Particulars of mortgage/charge (9 pages)
7 September 2005Director resigned (1 page)
7 September 2005Auditor's resignation (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2005Full accounts made up to 30 September 2004 (18 pages)
9 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Full accounts made up to 30 September 2003 (18 pages)
6 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Full accounts made up to 30 September 2002 (18 pages)
27 February 2003Return made up to 31/01/03; full list of members (8 pages)
18 March 2002Full accounts made up to 30 September 2001 (17 pages)
4 March 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002New director appointed (2 pages)
9 April 2001Full accounts made up to 30 September 2000 (17 pages)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (18 pages)
10 March 2000Return made up to 31/01/00; full list of members; amend (7 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 1999Auditor's resignation (1 page)
11 June 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1998Full accounts made up to 30 September 1997 (15 pages)
23 January 1998Return made up to 31/01/98; full list of members (6 pages)
21 February 1997Full accounts made up to 30 September 1996 (14 pages)
27 January 1997Director resigned (1 page)
25 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996New director appointed (2 pages)
17 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Registered office changed on 16/08/96 from: 15 adeline place london WC1B 3AJ (1 page)
18 April 1996Full accounts made up to 30 September 1995 (14 pages)
4 March 1996Return made up to 31/01/96; no change of members (4 pages)
18 January 1996New secretary appointed;director resigned (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
13 February 1984Memorandum and Articles of Association (9 pages)