Company NameAssociated Mediabase Limited
Company StatusDissolved
Company Number01994975
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London.
W8 5TT
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameDenis Melville Cheatle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressLittle Rough Petworth Road
Witley
Godalming
Surrey
GU8 5PL
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed13 May 1993(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address17 Cope Place
Kensington
London
W8 6AA
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address1a St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFirst Floor Flat
20 Cadogan Gardens
London
SW3 2RP
Director NameMr Michael Anthony Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PE
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameLeonard William Gowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address3 Catherine Cottages
Wiggington Bottom Wigginton
Tring
Hertfordshire
HP23 6HP
Director NameJohn Stephen Moorby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 September 1998)
RoleCompany Director
Correspondence Address22 Courthope Road
London
NW3 2LB
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameAndrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1997)
RoleIT Director
Correspondence Address29 Heriot Road
Hendon
London
NW4 2EG
Director NameStuart Pembery
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2000)
RoleCd3191056
Correspondence Address23 Milton Avenue
Highgate
London
N6 5QF
Director NameGlenn Bruce McFie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address30 Ravenshead Close
South Croydon
Surrey
CR2 8RL
Director NameAndrew Philip Pieri
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address135a Endlebury Road
Chingford
London
E4 6PX
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London.
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(3 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 July 2008Accounts made up to 30 September 2007 (7 pages)
26 March 2008Return made up to 12/02/08; full list of members (3 pages)
26 March 2008Return made up to 12/02/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
22 July 2007Accounts made up to 1 October 2006 (7 pages)
1 March 2007Return made up to 12/02/07; full list of members (6 pages)
1 March 2007Return made up to 12/02/07; full list of members (6 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
25 July 2006Accounts made up to 2 October 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
16 March 2006Return made up to 12/02/06; full list of members (7 pages)
16 March 2006Return made up to 12/02/06; full list of members (7 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts made up to 3 October 2004 (7 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (7 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (7 pages)
24 March 2005Return made up to 12/02/05; full list of members (7 pages)
24 March 2005Return made up to 12/02/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
20 July 2004Accounts made up to 28 September 2003 (7 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
17 July 2003Accounts made up to 29 September 2002 (5 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 March 2002Return made up to 12/02/02; full list of members (7 pages)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
6 March 2002Return made up to 12/02/02; full list of members (7 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (9 pages)
16 July 2001Full accounts made up to 1 October 2000 (9 pages)
16 July 2001Full accounts made up to 1 October 2000 (9 pages)
21 February 2001Return made up to 12/02/01; full list of members (7 pages)
21 February 2001Return made up to 12/02/01; full list of members (7 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 July 2000Full accounts made up to 3 October 1999 (13 pages)
17 July 2000Full accounts made up to 3 October 1999 (13 pages)
17 July 2000Full accounts made up to 3 October 1999 (13 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
6 March 2000Return made up to 12/02/00; full list of members (8 pages)
6 March 2000Return made up to 12/02/00; full list of members (8 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
27 July 1999Full accounts made up to 27 September 1998 (13 pages)
27 July 1999Full accounts made up to 27 September 1998 (13 pages)
3 March 1999Return made up to 12/02/99; full list of members (9 pages)
3 March 1999Return made up to 12/02/99; full list of members (9 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
17 July 1998Full accounts made up to 28 September 1997 (13 pages)
17 July 1998Full accounts made up to 28 September 1997 (13 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 12/02/98; full list of members (9 pages)
20 February 1998Return made up to 12/02/98; full list of members (9 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
10 July 1997Full accounts made up to 29 September 1996 (13 pages)
10 July 1997Full accounts made up to 29 September 1996 (13 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
6 March 1997Return made up to 12/02/97; full list of members (8 pages)
6 March 1997Return made up to 12/02/97; full list of members (8 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
22 July 1996Full accounts made up to 1 October 1995 (13 pages)
22 July 1996Full accounts made up to 1 October 1995 (13 pages)
22 July 1996Full accounts made up to 1 October 1995 (13 pages)
21 February 1996Return made up to 12/02/96; no change of members (13 pages)
21 February 1996Return made up to 12/02/96; no change of members (13 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (1 page)
13 September 1995Director resigned (3 pages)
13 September 1995Director resigned (6 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (2 pages)
11 August 1995Company name changed uk mail international LIMITED\certificate issued on 14/08/95 (2 pages)
11 August 1995Company name changed uk mail international LIMITED\certificate issued on 14/08/95 (4 pages)
16 June 1995Full accounts made up to 2 October 1994 (14 pages)
16 June 1995Full accounts made up to 2 October 1994 (14 pages)
16 June 1995Full accounts made up to 2 October 1994 (14 pages)
7 March 1995Return made up to 12/02/95; no change of members (6 pages)
7 March 1995Return made up to 12/02/95; no change of members (6 pages)
15 June 1993Memorandum and Articles of Association (18 pages)
15 June 1993Memorandum and Articles of Association (18 pages)
10 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)