Company NameGeneral Media UK Limited
Company StatusDissolved
Company Number02253929
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMarc Harry Bell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 24 March 2009)
RolePresident
Correspondence Address6800 Broken Sound Parkway
Boca Raton
Fl33444
United States
Director NameDaniel Curtis Staton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 24 March 2009)
RoleSecretary & Treasurer
Correspondence Address6800 Broken Sound Parkway
Boca Raton
Fl33444
United States
Secretary NameDaniel Curtis Staton
NationalityBritish
StatusClosed
Appointed05 October 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 24 March 2009)
RoleSecretary & Treasurer
Correspondence Address6800 Broken Sound Parkway
Boca Raton
Fl33444
United States
Director NameDavid Joel Myerson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address15 Hycliff Road
Greenwich Con 06830
Usa
Foreign
Director NameRobert Charles Guccione
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 October 2004)
RoleExecutive
Correspondence Address14-16 East 67th Street
New York
10021
United States
Director NameAnthony Joseph Guccione
Date of BirthAugust 1904 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1993)
RoleExecutive
Correspondence Address1965 Broadway
New York Ny 10023-5
Foreign
Secretary NameAnthony Joseph Guccione
NationalityAmerican
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address1965 Broadway
New York Ny 10023-5
Foreign
Director NameKathryn Keeton Guccione
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1997)
RoleWife
Correspondence Address16 East 67th Street
New York New York State
10021 Usa
Secretary NameDavid Joel Myerson
NationalityAmerican
StatusResigned
Appointed17 February 1993(4 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 December 1993)
RoleCompany Director
Correspondence Address15 Hycliff Road
Greenwich Con 06830
Usa
Foreign
Secretary NameLaurence Brenner Sutter
NationalityBritish
StatusResigned
Appointed13 December 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address160 West End Avenue
Apt 29e New York
New York State 10023 Usa
Foreign
Secretary NameNina Guccione
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address16 East 67th Street
New York
10021
Secretary NameNina Guccione
NationalityAmerican
StatusResigned
Appointed01 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address16 East 67th Street
New York
10021
Director NameEugene Roger Boffa Jr.
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1997(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1998)
RolePresident Attorney
Correspondence Address98 Rock Road West
Green Brook New Jersey 08812
Usa
Foreign
Director NameRobert Harry Altman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1998)
RolePres/Ceo
Correspondence Address196 Riverview Road
Irvington
10533
Director NameJohn Prebich
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RolePublishing
Correspondence Address123 Partree Road
Cherry Hill
Camden Co Nj 08003
United States
Secretary NameLaurence Sutter
NationalityAmerican
StatusResigned
Appointed01 May 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleLawyer
Correspondence Address160 West End Avenue Apt 29e
New York
Ny 10023
United States
Secretary NameLaurence Sutter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleLawyer
Correspondence Address160 West End Avenue Apt 29e
New York
Ny 10023
United States
Director NameNina Guccione
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2002)
RolePublishing
Correspondence Address16 East 67th Street
New York
10021
Director NameTonina Biggs Andrews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address8161 Amor Road
Los Angeles
Ca 90046
Foreign

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,978
Current Liabilities£19,980

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
22 February 2007Return made up to 31/10/06; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
21 July 2006Full accounts made up to 31 March 2005 (12 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
21 December 2004Return made up to 31/10/04; full list of members (5 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 March 2003 (10 pages)
13 March 2004Return made up to 31/10/03; full list of members (7 pages)
3 December 2002Return made up to 31/10/02; full list of members (5 pages)
24 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2002Secretary resigned;director resigned (1 page)
2 September 2002Full accounts made up to 31 March 2002 (13 pages)
10 July 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
22 February 2002Full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 31/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 31/10/00; full list of members (5 pages)
26 October 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
24 August 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 2000Return made up to 31/10/99; full list of members (7 pages)
28 January 2000Director resigned (1 page)
28 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
22 April 1999Return made up to 31/10/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Full accounts made up to 31 March 1997 (10 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 31 March 1996 (10 pages)
1 April 1998Full accounts made up to 31 March 1994 (11 pages)
1 April 1998Full accounts made up to 31 March 1995 (11 pages)
4 March 1998Full accounts made up to 31 March 1993 (10 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
25 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246,bishopsgate london EC2M 4PB (1 page)
24 November 1995Return made up to 31/10/95; full list of members (14 pages)
6 September 1988Company name changed meadcape LIMITED\certificate issued on 07/09/88 (2 pages)
9 May 1988Incorporation (16 pages)