Company NameMedia Advisory Partners Limited
DirectorBrian Thomas Sturgess
Company StatusDissolved
Company Number02938222
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Previous NameCromisk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Thomas Sturgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(3 years after company formation)
Appointment Duration26 years, 10 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Waldemar
Avenue Mansions Colehill Lane
London
SW6 5LX
Secretary NameM.C. Accounting Limited (Corporation)
StatusCurrent
Appointed01 February 2000(5 years, 7 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameMr Francis John Philip Madden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Cottages
Bylam Lane Chelmondiston
Ipswich
IP9 1AN
Secretary NameMrs Eileen Joy Madden
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFarm Cottage Bylam Lane
Chelmondiston
Ipswich
Suffolk
IP9 1HN
Secretary NameMr Timothy Henry Thorpe James
NationalityBritish
StatusResigned
Appointed04 July 1997(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Santos Road
London
SW18 1NT
Secretary NameDr Lynne Nikolychuk
NationalityCanadian
StatusResigned
Appointed16 March 1999(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressFlat 16 Butlers & Colonial Wharf
Shad Thames
London
SE1 2PX
Director NameJonathan Robert Mounsey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2001)
RoleEconomist
Correspondence AddressFlat 2 415 Archway Road
London
N6 4HT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,051
Cash£19,338
Current Liabilities£35,757

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 April 2003Dissolved (1 page)
10 January 2003Completion of winding up (1 page)
24 April 2002Order of court to wind up (2 pages)
23 April 2002Court order notice of winding up (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page)
18 December 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
16 June 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 wardrobe place london EC4V 5AG (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
25 June 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
15 June 1999Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
16 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 13/06/97; full list of members (6 pages)
10 July 1997New secretary appointed (2 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Company name changed cromisk LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 July 1996Return made up to 13/06/96; no change of members (4 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 August 1995Return made up to 13/06/95; full list of members (6 pages)