Company NamePacific Media UK Ltd
DirectorsKeith Andrew Shepherd and Peter Anousha Vahdaty
Company StatusDissolved
Company Number02879417
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Previous NamePacific Contract Publishing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKeith Andrew Shepherd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(3 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address100 Burnt Ash Lane
Bromley
Kent
BR1 4DD
Director NamePeter Anousha Vahdaty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(3 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressFlat 5 3 The Paragon
Blackheath
London
SE3 0NY
Secretary NameWig & Pen Services Limited (Corporation)
StatusCurrent
Appointed18 June 2001(7 years, 6 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Secretary NameKeith Andrew Shepherd
NationalityBritish
StatusResigned
Appointed13 December 1993(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence Address100 Burnt Ash Lane
Bromley
Kent
BR1 4DD
Secretary NameMr Kian Golestani
NationalityBritish
StatusResigned
Appointed27 August 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 White House Way
Solihull
West Midlands
B91 1SG
Secretary NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1995)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£78,396
Cash£400
Current Liabilities£435,138

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2003Dissolved (1 page)
4 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2002Liquidators statement of receipts and payments (7 pages)
9 January 2002Appointment of a voluntary liquidator (1 page)
9 January 2002Statement of affairs (14 pages)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Notice of Constitution of Liquidation Committee (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
29 January 2001Return made up to 27/11/00; full list of members (6 pages)
22 December 2000Company name changed pacific contract publishing limi ted\certificate issued on 27/12/00 (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 April 2000Secretary's particulars changed (1 page)
23 December 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
31 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 March 1999Company name changed lionhope inc. LIMITED\certificate issued on 03/03/99 (2 pages)
2 December 1998Return made up to 27/11/98; no change of members (4 pages)
21 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/08/98
(2 pages)
21 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
12 December 1997Return made up to 10/12/97; full list of members (6 pages)
5 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 December 1996Return made up to 10/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 December 1995Return made up to 10/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)