Company NameAscent Media Europe Limited
Company StatusDissolved
Company Number01902967
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NamesBainbridge And Partners Limited and Vergent Networks Limited

Business Activity

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

Directors

Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 August 2006)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States
Secretary NameMr James Neil Watson
NationalityBritish
StatusClosed
Appointed10 January 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCappawhite Chapel End
Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 9EB
Director NameAndrew Ian Russell Vere
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2000)
RoleCompany Director
Correspondence Address4 Woodplace Lane
Coulsdon
Surrey
CR5 1NB
Secretary NameMr David John Robins
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodland Mount
Hertford
SG13 7JD
Director NameMr David John Robins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodland Mount
Hertford
SG13 7JD
Secretary NameChristopher John Crane
NationalityBritish
StatusResigned
Appointed02 March 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2001)
RoleFilm Editor
Correspondence Address95 Broadhurst
Ashtead
Surrey
KT21 1QF
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed04 September 2001(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
20 January 2006Return made up to 19/12/05; full list of members (2 pages)
20 January 2006Location of register of members (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Registered office changed on 19/09/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
11 February 2005Return made up to 19/12/04; full list of members (6 pages)
26 January 2005New secretary appointed (2 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
10 February 2004Return made up to 19/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 1ST floor 142 wardour street london W1F 8DD (1 page)
3 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
14 February 2001Return made up to 19/12/00; full list of members (6 pages)
27 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 March 2000Return made up to 19/12/99; full list of members (6 pages)
23 February 2000Director resigned (1 page)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
10 February 1999Return made up to 19/12/98; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
9 February 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
10 January 1996Return made up to 19/12/95; full list of members (6 pages)
25 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)