Company NameMedia Law Partners Limited
Company StatusDissolved
Company Number02420187
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameCalibre Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Adam Sutcliffe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration27 years, 2 months (closed 27 November 2018)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address33 Prospect Road
London
NW2 2JU
Secretary NameMr John Allen Dansey
NationalityBritish
StatusClosed
Appointed06 September 2004(15 years after company formation)
Appointment Duration14 years, 2 months (closed 27 November 2018)
RoleTeacher
Correspondence Address33 Prospect Road
London
NW2 2JU
Director NameMr John Allen Dansey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2003)
RoleTeacher
Correspondence Address33 Prospect Road
London
NW2 2JU
Secretary NameMr John Adam Sutcliffe
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration13 years (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Prospect Road
London
NW2 2JU
Director NamePaul Christopher Grindey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1997)
RoleFilm Consultant
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameJonathan Le Couteur Rowell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 January 2000)
RoleLegal Consultant
Correspondence Address356 Ice Wharf
New Wharf Road
London
N1 9RW

Location

Registered AddressSuite 019, Ealing House 33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

5.4k at £1Mr John Adam Sutcliffe
54.00%
Ordinary
4.6k at £1Mr John Allen Dansey
46.00%
Ordinary

Financials

Year2014
Net Worth£67,801
Cash£68,323
Current Liabilities£7,188

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
23 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
27 October 2013Registered office address changed from 1 Dell Way Ealing London W13 8JH on 27 October 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 September 2010Director's details changed for Mr John Adam Sutcliffe on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Mr John Adam Sutcliffe on 6 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 November 2008Return made up to 06/09/08; full list of members (3 pages)
31 October 2008Return made up to 06/09/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Return made up to 06/09/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Return made up to 06/09/05; full list of members (6 pages)
28 April 2005Secretary resigned (1 page)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2004New secretary appointed (2 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 November 2003Director resigned (1 page)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 March 2002 (10 pages)
4 October 2002Return made up to 06/09/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Registered office changed on 18/01/01 from: 187 wardour street london W1V 3FA (1 page)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 September 1999Company name changed calibre films LIMITED\certificate issued on 27/09/99 (2 pages)
16 September 1999Return made up to 06/09/99; full list of members (6 pages)
18 June 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 August 1998Return made up to 06/09/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 November 1997Director resigned (1 page)
10 September 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Return made up to 06/09/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
27 September 1995Ad 20/09/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
27 September 1995Return made up to 06/09/95; no change of members (4 pages)
11 August 1995New director appointed (2 pages)