Company NameMedia Partners UK Limited
Company StatusDissolved
Company Number02804057
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameM.P.I. - Media Partners International Limited

Business Activity

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

Directors

Director NameEnrico Barozzi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed25 February 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 18 September 2007)
RoleEntrepreneur
Correspondence AddressPiazza De Augeli 1
20146
Milan
Foreign
Italy
Director NameRodolfo Hecht Lucari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed25 February 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 18 September 2007)
RoleEntrepreneur
Correspondence AddressVia Melegari 4
Milan
20122
Foreign
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 18 September 2007)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameRobyn Peta Wilkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleAdministrator
Correspondence Address3rd Floor
34 John Street
London
WC1N 2AT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLeah Barker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 1994)
RoleCompany Director
Correspondence Address34 John Street
London
WC1N 2AT
Director NameMrs Jennifer Jayne Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1995)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMrs Hazel Gill
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressLa Bruyere
Sark
Channel Islands
GY9 0SE
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1997)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NamePeter Ekelund
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1999)
RoleEntrepreneur
Correspondence AddressUlrikagatan 11
11523 Stockholm
Sweden
Foreign
Secretary NameOlivia Faticoni
NationalityItalian
StatusResigned
Appointed14 April 1997(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1999)
RoleOffice Manager
Correspondence AddressAdmiral's Court
Windlesham Grove
London
SW19 6AP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameSt Peters Securities Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address45 Queen Anne Street
London
W1G 9JF
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,269,053
Cash£34,981
Current Liabilities£7,652

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
3 May 2007Return made up to 08/03/07; full list of members (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
2 May 2006Full accounts made up to 31 August 2005 (13 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
12 July 2005Full accounts made up to 31 August 2004 (13 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
28 May 2004Full accounts made up to 31 August 2003 (13 pages)
5 April 2004Return made up to 26/03/04; no change of members (4 pages)
30 March 2004Full accounts made up to 31 August 2002 (12 pages)
18 April 2003Return made up to 26/03/03; full list of members (5 pages)
3 February 2003Secretary's particulars changed (1 page)
27 January 2003Registered office changed on 27/01/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
12 July 2002Full accounts made up to 31 August 2001 (13 pages)
30 May 2002Registered office changed on 30/05/02 from: 77 south audley street london W1Y 5TA (1 page)
20 August 2001Director's particulars changed (1 page)
3 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 31 August 2000 (13 pages)
22 August 2000Full accounts made up to 31 August 1999 (12 pages)
20 July 2000Amended full accounts made up to 31 December 1998 (12 pages)
31 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Director resigned (1 page)
27 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
1 May 1999Return made up to 26/03/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 December 1997 (13 pages)
4 August 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (3 pages)
6 July 1997Return made up to 26/03/97; full list of members (6 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
7 March 1997Memorandum and Articles of Association (11 pages)
7 March 1997£ nc 1200/1000000 25/02/97 (1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Registered office changed on 17/01/97 from: 34 john street london WC1N 2AT (1 page)
14 November 1996Full accounts made up to 31 December 1995 (3 pages)
11 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 September 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
3 April 1996Return made up to 26/03/96; no change of members (4 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Company name changed rosary enterprises LIMITED\certificate issued on 20/11/95 (4 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1995Return made up to 26/03/95; no change of members (10 pages)
6 April 1993Company name changed joint three LIMITED\certificate issued on 07/04/93 (2 pages)
26 March 1993Incorporation (15 pages)