Company NameMedia Magazines Limited
Company StatusDissolved
Company Number01624412
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusClosed
Appointed01 October 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2006)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 14 February 2006)
RoleSecretary
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameRosalyn Louise Bryan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1989(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 1996)
RoleSales Dir/Advertisement Managr
Correspondence Address7 Paget Close
Great Houghton
Northampton
NN4 7EF
Director NameMr Philip Bertram Lyman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address8 Brookside Place
Nether Heyford
Northampton
Northamptonshire
NN7 3NL
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr Robin Coates
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Tonsley Hill
London
SW18 1BD

Location

Registered AddressSt.Giles House
50 Poland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,037,937
Current Liabilities£1,177,962

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
18 July 2005Ad 01/07/05--------- £ si 1037937@1=1037937 £ ic 20000/1057937 (2 pages)
18 July 2005Nc inc already adjusted 01/07/05 (1 page)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
14 February 2004Return made up to 31/12/03; full list of members (5 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 April 2003Auditor's resignation (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 February 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Director's particulars changed (1 page)
30 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Return made up to 31/12/99; full list of members (9 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
6 November 1998Return made up to 31/12/97; full list of members (7 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
13 November 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 January 1997Full accounts made up to 30 June 1996 (10 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Full accounts made up to 30 June 1995 (10 pages)
22 November 1994Full accounts made up to 30 June 1994 (10 pages)
3 May 1994Full accounts made up to 30 June 1993 (10 pages)
22 April 1993Full accounts made up to 30 June 1992 (10 pages)
3 March 1992Full accounts made up to 30 June 1991 (11 pages)
13 August 1991Full accounts made up to 30 June 1990 (10 pages)
4 January 1991Full accounts made up to 30 June 1989 (8 pages)
27 July 1989Full accounts made up to 30 June 1988 (8 pages)