Company NameMedia Releasing Distributors Limited
Company StatusDissolved
Company Number01777297
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 4 months (closed 28 September 2021)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address7 Nottingham Terrace York Gate
Regents Park
London
NW1 4QB
Secretary NameMiss Rosemary Anne Bailey
NationalityBritish
StatusClosed
Appointed21 September 1992(8 years, 9 months after company formation)
Appointment Duration29 years (closed 28 September 2021)
RoleAdministrator
Correspondence Address179 Ashgrove Road
London
W93 3DB
Director NameMrs Jean Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2003)
RoleFilm Distributor
Correspondence Address171 Bickenhall Mansions
London
W1H 3DF
Secretary NameMrs Jean Green
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address171 Bickenhall Mansions
London
W1H 3DF

Contact

Telephone020 73215080
Telephone regionLondon

Location

Registered AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Mr T. Green
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 April 1984Delivered on: 4 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

11 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 10,000
(4 pages)
7 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(4 pages)
4 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 10,000
(4 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 03/06/08; full list of members (3 pages)
27 January 2009Return made up to 03/06/07; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 03/06/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 03/06/05; full list of members (6 pages)
7 March 2005Return made up to 03/06/04; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 03/06/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 October 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
3 September 2001Return made up to 03/06/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 27 soho square london W1V 5FL (1 page)
16 August 2000Return made up to 03/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 03/06/99; no change of members (4 pages)
12 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 03/06/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 June 1997Return made up to 03/06/96; full list of members (6 pages)
5 June 1997Return made up to 03/06/97; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 November 1995Return made up to 03/06/95; no change of members (4 pages)