Company NameMedia Services International Limited
Company StatusDissolved
Company Number02880210
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAmelia Colvin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(same day as company formation)
RoleTelevision Program & Advertisi
Correspondence Address20 Atalanta Street
London
SW6 6TR
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed14 December 1993(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Director NameRobert Frank Blatchford
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1995)
RoleAvertising Executive
Correspondence AddressGreencoat House
Francis Street
London
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Atalanta Street
Fulham
London
SW6 6TR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 October 1998First Gazette notice for voluntary strike-off (1 page)
26 August 1998Application for striking-off (1 page)
28 May 1998Return made up to 27/02/98; no change of members (4 pages)
30 April 1997Return made up to 27/02/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 September 1996Registered office changed on 13/09/96 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page)
6 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 March 1996Return made up to 27/02/96; full list of members (8 pages)
8 March 1996Director's particulars changed (1 page)
13 March 1995Return made up to 14/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)