Company NameForest Media Limited
Company StatusDissolved
Company Number02901584
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameSoo Ying Foster
NationalityBritish
StatusClosed
Appointed15 April 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 December 2004)
RoleMedia Representative
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 December 2004)
RoleShipbroker
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NamePs Law Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 1994(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£39,029
Cash£151,646
Current Liabilities£7,154

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
30 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
25 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 March 2002Return made up to 23/02/02; full list of members (6 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
3 September 2001Return made up to 23/02/01; full list of members (6 pages)
10 October 2000Full accounts made up to 30 April 2000 (11 pages)
16 May 2000Return made up to 23/02/00; full list of members (6 pages)
10 November 1999Full accounts made up to 30 April 1999 (11 pages)
3 June 1999Return made up to 23/02/99; no change of members (5 pages)
6 October 1998Full accounts made up to 30 April 1998 (11 pages)
27 February 1998Return made up to 23/02/98; full list of members (7 pages)
2 December 1997Full accounts made up to 30 April 1997 (11 pages)
28 February 1997Return made up to 23/02/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1996Return made up to 23/02/96; no change of members (4 pages)
28 November 1995Full accounts made up to 30 April 1995 (11 pages)
4 May 1995Return made up to 23/02/95; full list of members (6 pages)