Company NameFinancial Media Company Limited(The)
Company StatusDissolved
Company Number01907832
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameShelfco (No.43) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameNicholas Trevor Biddulph
NationalityBritish
StatusClosed
Appointed16 April 1992(6 years, 12 months after company formation)
Appointment Duration25 years (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Director NameNicholas Trevor Biddulph
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(8 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameJulian Laurence Edmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 12 months after company formation)
Appointment Duration24 years, 4 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Haven Lane
Ealing
London
W5 2HN

Location

Registered Address44 Haven Lane
London
W5 2HN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

760 at £1Mr J.l. Edmonds
76.00%
Ordinary
240 at £1Tmd Advertising Holdings PLC
24.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (2 pages)
9 January 2017Termination of appointment of Julian Laurence Edmonds as a director on 18 August 2016 (1 page)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 May 2010Director's details changed for Julian Laurence Edmonds on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Julian Laurence Edmonds on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 May 2008Return made up to 16/04/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 May 2007Return made up to 16/04/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 54A coppermill road wraysbury staines middlesex TW19 5NS (1 page)
31 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
10 May 2005Return made up to 16/04/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 May 2004Return made up to 16/04/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 May 2003Return made up to 16/04/03; full list of members (7 pages)
20 June 2002Return made up to 16/04/02; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
4 May 2001Return made up to 16/04/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
2 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: 44 haven lane ealing london W5 2HN (1 page)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
22 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
20 May 1997Registered office changed on 20/05/97 from: 3 hawks way staines middlesex TW18 4RY (1 page)
19 May 1997Return made up to 16/04/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
26 April 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
26 April 1996Return made up to 16/04/96; full list of members (6 pages)
24 May 1995Return made up to 16/04/95; no change of members (4 pages)