Company NameMedia Archive Limited
Company StatusDissolved
Company Number01657480
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesCable Music Network Limited and Complete Communications Corporation Limited

Business Activity

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

Directors

Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameNigel John Beaney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameSarah Anne King
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameStephen Richard Whittaker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleEngineer
Correspondence AddressLittle Timbers Parish Lane
Farnham Common
Slough
Berkshire
SL2 3JN
Director NameMr Garry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Offord Road
Islington
London
N1 1PF
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameRobert Norman Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 December 2006)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Chessetts Wood Road
Lapworth
Warwickshire
B94 6EL
Director NameAndrew Kingswood Christie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Secretary NameNigel John Beaney
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Secretary NameAnthony Robb-John
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address19 Chertsey Street
London
SW17 8LG
Secretary NameMr Paul Adrian Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(13 years after company formation)
Appointment Duration4 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary NameCatriona Jane Hoolahan
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Secretary NameMs Sarah Jane Gregson
NationalityBritish
StatusResigned
Appointed06 December 1996(14 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Secretary NameMr Stephen John Dover
NationalityBritish
StatusResigned
Appointed30 June 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameMiss Janet Christine Oakes
NationalityBritish
StatusResigned
Appointed30 September 2005(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Secretary NameMr Mark Alasdair Smith Johnson
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameMr Mark Alasdair Smith Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

84k at £1Celador Entertainment LTD
7.47%
Ordinary A
625k at £1Celador Entertainment LTD
55.61%
Preference
238.4k at £1Celador Entertainment LTD
21.22%
Ordinary
176.4k at £1Celador Entertainment LTD
15.70%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
10 December 2014Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 (1 page)
10 December 2014Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 (1 page)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,123,872
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 July 2014Termination of appointment of Sarah King as a director (1 page)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 September 2012Appointment of Mr Mark Alasdair Smith Johnson as a director (2 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Sarah Anne King on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Director's details changed for Sarah Anne King on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2010Director's details changed for Sarah Anne King on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
14 July 2008Secretary's change of particulars / mark johnson / 14/07/2008 (2 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
30 March 2006Full accounts made up to 30 September 2005 (10 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Return made up to 19/07/04; full list of members (8 pages)
13 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
9 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (11 pages)
23 October 2002Director's particulars changed (1 page)
12 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Full accounts made up to 30 September 2001 (11 pages)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
1 June 2001Full accounts made up to 30 November 2000 (11 pages)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Full accounts made up to 30 November 1998 (13 pages)
2 August 1999Return made up to 19/07/99; no change of members (5 pages)
17 August 1998Return made up to 19/07/98; no change of members (5 pages)
13 June 1998Full accounts made up to 30 November 1997 (16 pages)
18 August 1997Full accounts made up to 30 November 1996 (17 pages)
18 August 1997Return made up to 19/07/97; full list of members (8 pages)
13 January 1997Company name changed complete communications corporat ion LIMITED\certificate issued on 14/01/97 (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (1 page)
2 October 1996Full group accounts made up to 30 November 1995 (33 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Return made up to 19/07/96; no change of members (5 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (1 page)
28 September 1995Full group accounts made up to 30 November 1994 (25 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
17 August 1995Return made up to 19/07/95; no change of members (10 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Secretary resigned;director resigned (2 pages)
10 August 1982Incorporation (34 pages)