Company NameThe London Media Group Limited
DirectorsMichael Robert Elms and Ashley Graham Martin
Company StatusDissolved
Company Number02533096
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Secretary NameNigel John Stanford
NationalityBritish
StatusCurrent
Appointed01 June 1999(8 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence Address103 Noel Road
London
N1 8HD
Director NameRobert Blatchford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressHigher Pound Farm
Monkton Wyld
Bridport
Dorset
DT6 6DD
Director NameMark Albert Michall Brandon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address1 The Denningtons
Off Royal Avenue
Worcester Park
Surrey
KT4 7PL
Director NameMrs Nicola Gillian Hopkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameMartin Charles Shaxon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address39 Brookfield Mansions
5 Highgate West Hill
London
N6 6AT
Secretary NameRobert Blatchford
NationalityBritish
StatusResigned
Appointed21 August 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressHigher Pound Farm
Monkton Wyld
Bridport
Dorset
DT6 6DD
Director NameDerek Adrian Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleChartered Accountant
Correspondence Address16 Turneville Road
London
W14 9PS
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed25 January 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1997)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed27 June 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,632

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2003Dissolved (1 page)
19 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
17 August 2002Auditor's resignation (1 page)
20 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Registered office changed on 23/11/99 from: 1 paris garden london SE1 8NU (1 page)
17 November 1999Declaration of solvency (3 pages)
17 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 1999Appointment of a voluntary liquidator (1 page)
19 October 1999Return made up to 21/08/99; full list of members (7 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998New director appointed (2 pages)
20 December 1998Director resigned (1 page)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
7 September 1998Return made up to 21/08/98; full list of members (7 pages)
7 January 1998Return made up to 21/08/97; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Return made up to 21/08/96; full list of members (7 pages)
11 August 1996Full accounts made up to 31 December 1995 (12 pages)
10 May 1996Director resigned (1 page)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)