Company NameMedia Classics Ltd.
Company StatusDissolved
Company Number02897577
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameNigel Hogan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleManaging Director
Correspondence Address36 Lordship Lane
London
SE22 8HJ
Secretary NameTimothy Adam Stokes
NationalityBritish
StatusClosed
Appointed05 February 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address17 Choumert Square
London
SE15 4RE
Director NameGeoffrey Charles Hogan
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleRetired
Correspondence Address36 Lordship Lane
East Dulwich
London
Se22
Secretary NameGeoffrey Charles Hogan
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleRetired
Correspondence Address36 Lordship Lane
East Dulwich
London
Se22
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 London Wall Building
Bloomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Ad 01/09/95--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Return made up to 11/02/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1997£ nc 100/1000 01/09/95 (1 page)
18 December 1996Registered office changed on 18/12/96 from: 11 choumert square peckham london SE15 4RE (1 page)
13 December 1996Full accounts made up to 31 July 1995 (9 pages)
7 May 1996Secretary resigned;director resigned (1 page)
5 March 1996Return made up to 11/02/95; full list of members (6 pages)