Company NameThe Ultimate Media Co Limited
Company StatusDissolved
Company Number02262319
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen John House
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleAdvertising
Correspondence Address39 Argyle Road
Reading
Berkshire
RG1 7YL
Director NameMr Robert Leonard Pinnock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr Harry Daniel Wilson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleAdvertising
Correspondence Address32 Glendale
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1TG
Secretary NameMr Robert Leonard Pinnock
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr Christopher John Richard Mandale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressDalkeith 5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Director NameMr Gregory John Watson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address20 River Street
London
EC1R 1XN

Location

Registered Address6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 1997Dissolved (1 page)
14 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Certificate of removal of voluntary liquidator (1 page)
14 January 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Res re liquidators removal (1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)