Company NameFuture Perfect Media Limited
Company StatusDissolved
Company Number02281414
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NameFirstbrief Limited

Business Activity

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

Directors

Director NameAnthony James Halton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 31 October 2006)
RoleFilm Director
Correspondence AddressEast Lodge
Syston Park
Grantham
Lincolnshire
NG32 2DA
Secretary NameMrs Nerine Doreen Bernadette Halton
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressThe Old House 54 High Street
Brant Broughton
Lincoln
LN5 0SL

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,413
Cash£19
Current Liabilities£3,782

Accounts

Latest Accounts28 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 28 July 2004 (5 pages)
15 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 31/12/04; full list of members (5 pages)
29 March 2004Total exemption small company accounts made up to 28 July 2003 (5 pages)
12 February 2004Return made up to 31/12/03; full list of members (5 pages)
24 April 2003Total exemption small company accounts made up to 28 July 2002 (4 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 May 2002Total exemption small company accounts made up to 28 July 2001 (5 pages)
19 March 2002Return made up to 31/12/01; no change of members (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 August 2000Company name changed firstbrief LIMITED\certificate issued on 02/08/00 (2 pages)
7 June 2000Accounts for a small company made up to 28 July 1999 (10 pages)
2 February 2000Return made up to 31/12/99; full list of members (5 pages)
14 June 1999Accounts for a small company made up to 28 July 1998 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Secretary's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
19 August 1998Registered office changed on 19/08/98 from: 72 new cavendish street london W1M 8AU (1 page)
7 July 1998Registered office changed on 07/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
10 February 1998Accounts for a small company made up to 28 July 1997 (4 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 28 July 1996 (5 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 28 July 1995 (5 pages)
17 July 1996Return made up to 31/12/95; full list of members (5 pages)
31 October 1995Return made up to 31/12/94; full list of members (14 pages)
31 July 1995Accounts for a small company made up to 28 July 1994 (4 pages)