Company NameMediavision Limited
Company StatusDissolved
Company Number02462779
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameSarah Caroline Horner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 05 September 2000)
RolePublic Relations & Research Fo
Correspondence Address44 Killieser Avenue
London
SW2 4NT
Secretary NameJustin Hatfield
NationalityBritish
StatusClosed
Appointed20 May 1993(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address91 Colbourne Road
London
SW12 8LS
Director NameDiana Barbara Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RolePublic Relations & Research For TV Busin
Correspondence Address94 Elmbourne Road
London
SW17 8JH
Secretary NameLawrence Hill
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address6 Adlington Hall Mews
Adlington
Macclesfield
Cheshire
SK10 4LF

Contact

Websitewww.mediavisionlimited.com/

Location

Registered AddressSw Group Siddeley House
50 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
18 February 2000Full accounts made up to 30 June 1999 (9 pages)
24 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Director's particulars changed (1 page)
7 June 1999Registered office changed on 07/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
21 April 1999Registered office changed on 21/04/99 from: 28 battersea square battersea village london SW11 3RA (1 page)
26 January 1999Return made up to 15/01/99; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
2 February 1998Return made up to 15/01/98; no change of members (4 pages)
23 July 1997Full accounts made up to 30 June 1996 (8 pages)
1 April 1997Return made up to 15/01/97; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
23 January 1996Return made up to 15/01/96; no change of members (6 pages)
5 July 1995Amended accounts made up to 30 June 1994 (14 pages)