Company NameMonicast Limited
Company StatusDissolved
Company Number01836278
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameThe Broadcast Monitoring Company Limited

Business Activity

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

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusClosed
Appointed31 October 2003(19 years, 3 months after company formation)
Appointment Duration6 years (closed 17 November 2009)
RoleCompany Director
Correspondence Address22 Priory Avenue
Chingford
London
E4 8AB
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(24 years, 11 months after company formation)
Appointment Duration5 months (closed 17 November 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Vicarage Court
38-40 Holden Road Woodside Park
London
N12 7DN
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameJohn Gordon
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1994)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameMr Kelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameMr Kelvin Charles Bossey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 October 1998)
RoleChief Executive
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameJohn King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(14 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1999)
RoleManaging Director
Correspondence Address22 Park Road
Richmond
Surrey
TW10 6NS
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 January 1999(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF

Location

Registered AddressNumber One
Southwark Bridge
London
SE1 9HL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
25 July 2009Application for striking-off (1 page)
19 June 2009Director appointed gionni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; full list of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 November 2003Secretary resigned (2 pages)
20 November 2003New secretary appointed (4 pages)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 April 2000Company name changed the broadcast monitoring company LIMITED\certificate issued on 07/04/00 (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
14 May 1999Return made up to 28/04/99; change of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 February 1999New director appointed (1 page)
12 February 1999New secretary appointed (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Location of debenture register (1 page)
12 February 1999Location of register of members (1 page)
12 February 1999Registered office changed on 12/02/99 from: fitzroy house 13-17 epworth street london EC2A 4DL (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
2 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Return made up to 01/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 1997Registered office changed on 09/07/97 from: number one southwark bridge london SE1 9HL (1 page)
19 October 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Director resigned;new director appointed (3 pages)
22 March 1996Full accounts made up to 31 December 1995 (9 pages)
12 October 1995Return made up to 01/10/95; full list of members (16 pages)
8 September 1995New secretary appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)