Company NameMedia Makers Cc Limited
DirectorJohn David Nikolas Ciclitira
Company StatusDissolved
Company Number02500097
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressNo 204, 2nd Floor
Le Mirabeau Zavenue Des, Citronniers
Monaco
000
Foreign
Secretary NameDavid Andrew Stead
NationalityBritish
StatusCurrent
Appointed01 December 1996(6 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameLorenzo Camerana
Date of BirthMay 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence Address5 Falcon Grove
London
SW11 2SS
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1996)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,583
Net Worth-£10,180
Cash£42,536
Current Liabilities£96,556

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
22 March 1999Statement of affairs (5 pages)
24 January 1999Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Full accounts made up to 31 December 1995 (14 pages)
5 May 1998Full accounts made up to 31 December 1996 (13 pages)
12 November 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 August 1997Full accounts made up to 31 December 1994 (12 pages)
30 June 1997New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
24 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 September 1995Return made up to 30/09/95; full list of members (14 pages)