Company NameRetail Media Sales Limited
Company StatusDissolved
Company Number02020918
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorgina Goldsmith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(5 years after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Director NameRaymond Leslie Goldsmith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1991(5 years after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Secretary NameGeorgina Goldsmith
NationalityBritish
StatusClosed
Appointed15 June 1991(5 years after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years after company formation)
Appointment Duration10 years (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED

Location

Registered Address6 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
15 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 July 2001Registered office changed on 19/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
19 July 2001Return made up to 15/06/01; no change of members (4 pages)
19 July 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Return made up to 15/06/00; full list of members (6 pages)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Return made up to 15/06/99; no change of members (7 pages)
5 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1997Return made up to 15/06/97; no change of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)