Company NameMedia Horizons Limited
Company StatusDissolved
Company Number01648097
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameAlain Maurice Michel Rousset
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed01 April 1996(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 19 October 1999)
RoleChief Finance Office
Correspondence Address1 Palace Garden Terrace
London
W8
Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed14 August 1996(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameEliza Catherine McLachlan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleFinance Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameDennis Milsom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleAccountant
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameEve Sarah Hirigoyen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 1996)
RoleSolicitor
Correspondence Address18d Inglewood Road
London
NW6 1QZ
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed30 October 1995(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL

Location

Registered AddressC/O Young & Rubicam Group Ltd
Greater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (2 pages)
20 April 1999Secretary's particulars changed (1 page)
6 November 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 November 1996Return made up to 31/10/96; change of members (6 pages)
5 November 1996Registered office changed on 05/11/96 from: greater london house hampstead road london NW1 7QN (1 page)
1 November 1996Director resigned (1 page)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
10 June 1996New director appointed (1 page)
13 March 1996Director resigned (1 page)
17 November 1995Return made up to 31/10/95; full list of members (14 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995New director appointed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Secretary resigned (4 pages)