Company NameBrochure Distribution Service Limited
Company StatusDissolved
Company Number02562774
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameEarls Of Pall Mall Limited

Business Activity

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

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(23 years after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 10 December 1991)
RoleCompany Director
Correspondence Address12 Abingdon Road
Kensington
London
W8 6AF
Director NameRobert Michael Rose
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 2000)
RoleMarketing
Correspondence Address93 Anderton Park Road
Moseley
Birmingham
West Midlands
B13 9DS
Director NameStephen Michael Birch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 12 January 2005)
RoleMarketing
Correspondence Address723 Chester Road
Erdington
Birmingham
West Midlands
B24 0BY
Secretary NameBrenda Goring
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address611 Shirley Road
Hall Green
Birmingham
West Midlands
B28 9JZ
Director NameBrenda Goring
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2005)
RoleOperations Director
Correspondence Address611 Shirley Road
Hall Green
Birmingham
West Midlands
B28 9JZ
Director NameMr Alan Clark Paterson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressThe Coach House
Church Lane
Princes Risborough
Buckinghamshire
HP27 9AW
Director NameMrs Christine Ruth Liddle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressLong Orchard Upper Icknield Way
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NJ
Director NameMr Martin Neil Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameMrs Catherine Benzie Dixon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence Address64 Kings Ride
Penn
High Wycombe
Buckinghamshire
HP10 8BP
Secretary NameMr Martin Neil Jones
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2005)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(14 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(14 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed07 January 2005(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(22 years after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 10 December 1991)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitewww.takeonemedia.co.uk/
Email address[email protected]
Telephone0800 3896636
Telephone regionFreephone

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

100 at £1Precision Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
2 December 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
2 December 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 December 2008Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page)
2 December 2008Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (12 pages)
2 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 27/11/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 27/11/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
27 November 2006Return made up to 27/11/06; full list of members (2 pages)
27 November 2006Return made up to 27/11/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: unit 4 century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: unit 4 century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 January 2005Resolutions
  • RES13 ‐ Resignations & appoint 11/01/05
(2 pages)
21 January 2005Resolutions
  • RES13 ‐ Resignations & appoint 11/01/05
(2 pages)
17 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 December 2004Return made up to 27/11/04; full list of members (9 pages)
22 December 2004Return made up to 27/11/04; full list of members (9 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
31 March 2003Partial exemption accounts made up to 31 May 2002 (8 pages)
31 March 2003Partial exemption accounts made up to 31 May 2002 (8 pages)
8 January 2003Return made up to 27/11/02; full list of members (9 pages)
8 January 2003Return made up to 27/11/02; full list of members (9 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
28 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
28 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
4 October 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
4 October 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
12 September 2000Full accounts made up to 30 November 1999 (9 pages)
12 September 2000Full accounts made up to 30 November 1999 (9 pages)
25 January 2000Return made up to 27/11/99; full list of members (6 pages)
25 January 2000Return made up to 27/11/99; full list of members (6 pages)
5 January 2000Full accounts made up to 30 November 1998 (8 pages)
5 January 2000Full accounts made up to 30 November 1998 (8 pages)
14 January 1999Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
14 January 1999Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
25 August 1998Full accounts made up to 30 November 1997 (10 pages)
25 August 1998Full accounts made up to 30 November 1997 (10 pages)
6 February 1998Return made up to 27/11/97; no change of members (4 pages)
6 February 1998Return made up to 27/11/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (10 pages)
30 September 1997Full accounts made up to 30 November 1996 (10 pages)
6 May 1997Company name changed earls of pall mall LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997Company name changed earls of pall mall LIMITED\certificate issued on 07/05/97 (2 pages)
23 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)
29 November 1995Return made up to 27/11/95; no change of members (4 pages)
25 September 1995Full accounts made up to 30 November 1994 (10 pages)
25 September 1995Full accounts made up to 30 November 1994 (10 pages)
2 February 1993Ad 14/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1993Ad 14/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)