Company NameThe Media Bureau Limited
Company StatusDissolved
Company Number02442238
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Ashley Bryant
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameDavid Richard James
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2005)
RoleCompany Proprietor
Correspondence Address158 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameRichard Malcolm Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration7 months (resigned 10 June 1992)
RoleSolicitor
Correspondence Address38 Crossways
Shenfield
Brentwood
Essex
CM15 8QY
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration7 months (resigned 10 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA

Location

Registered Address18 Bedford Row
London
WC1R 4EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
30 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Return made up to 10/11/02; full list of members (6 pages)
8 January 2002Return made up to 10/11/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 2000Return made up to 10/11/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Return made up to 10/11/98; no change of members (4 pages)
30 December 1997Return made up to 10/11/97; no change of members (8 pages)
8 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Return made up to 10/11/96; full list of members (6 pages)
29 November 1995Return made up to 10/11/95; no change of members (4 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)