Company NameMedia Sales & Publishing Company Ltd
Company StatusDissolved
Company Number02587747
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Christian Becker Stalker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1995(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2001)
RolePublisher
Correspondence Address10 The Clove
Petts Wood
Orpington
Kent
Director NameJon Robert Wadeson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 21 August 2001)
RoleOperations Director
Correspondence Address8 Avalon Road
Orpington
Kent
BR6 9AX
Secretary NameMr David Austen Rossiter
NationalityBritish
StatusClosed
Appointed06 November 2000(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Director NameMr Paul Stalker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence Address19 Church Road
Bexleyheath
Kent
DA7 4DD
Director NamePeter Anousha Vahdaty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RolePublisher
Correspondence Address9 Raglan Road
Bromley
Kent
BR2 9NN
Secretary NamePeter Anousha Vahdaty
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address9 Raglan Road
Bromley
Kent
BR2 9NN
Director NameRobert Edward Wade
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1999)
RoleMember Of Securities Institute
Correspondence AddressGlebe House Chislehurst Road
Bickley
Bromley
Kent
BR1 2NJ
Secretary NameJoanna Victoria Stalker
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2000)
RoleSecretary
Correspondence Address27 Bethel Road
Welling
Kent
DA16 1SA
Director NameClint Stephen Harber
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 1998)
RoleSales
Correspondence Address7 Wilkinson Close
Dartford
DA1 5LH

Location

Registered AddressDevonshire House
Devonshire Road
Bexleyheath
Kent
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£479,228
Cash£1,078
Current Liabilities£719,666

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
22 December 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 June 1999Return made up to 01/03/99; no change of members (6 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director's particulars changed (1 page)
17 May 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
27 October 1998Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
19 February 1998Return made up to 01/03/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 March 1997Ad 08/03/91--------- £ si 98@1 (2 pages)
26 February 1997Return made up to 01/03/97; full list of members (6 pages)
24 January 1997Secretary's particulars changed (1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
8 October 1996New director appointed (2 pages)
4 April 1996Return made up to 01/03/96; full list of members (6 pages)
12 March 1996New director appointed (2 pages)
14 December 1995Full accounts made up to 28 February 1995 (10 pages)
14 December 1995Particulars of mortgage/charge (6 pages)
25 August 1995New director appointed (2 pages)