Company NameMedialink Promotions Limited
Company StatusDissolved
Company Number02956748
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date28 October 1997 (26 years, 5 months ago)
Previous NamePublishing Media Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorma Doris Bichard
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 October 1997)
RoleRet Ins Broker
Correspondence AddressLe Vert
The Avenue
Sark
Channel
Director NameBernard Walter Darnett
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 October 1997)
RoleRet Farmer
Correspondence AddressLe Vert
Sark
Channel
Director NameRobert Edward Roynon-Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 October 1997)
RoleAccountant
Correspondence AddressLe Petit Parcq La Rue Malo
Grouville
Jersey
Channel Islands
JE3 9AQ
Secretary NameHerald Management Services Limited (Corporation)
StatusClosed
Appointed30 June 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 October 1997)
Correspondence AddressHerald House 22 Hill Street
St Helier
Jersey
Channel Islands
JE4 8XZ
Director NameNorma Doris Bichard
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleRetired Insurance Broker
Correspondence AddressLe Vert
The Avenue
Sark
Channel
Director NameBernard Walter Darnett
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleRetired Farmer
Correspondence AddressLe Vert
Sark
Channel
Director NameRobert Edward Roynon-Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressLe Petit Parcq La Rue Malo
Grouville
Jersey
Channel Islands
JE3 9AQ
Director NameCharles Anthony Slingsby
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 30 June 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrowby Court
1 Harrowby Street
London
W1H 5FA
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed28 May 1996(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 30 June 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameHerald Management Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address22 Hill Street
St Helier
Jersey
Channel
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHerald Management Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address22 Hill Street
St Helier
Jersey
Channel
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997Application for striking-off (1 page)
22 April 1997Full accounts made up to 28 February 1997 (8 pages)
10 February 1997Full accounts made up to 29 February 1996 (8 pages)
20 November 1996Location of register of members (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Location of register of members (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 July 1996Company name changed publishing media LIMITED\certificate issued on 16/07/96 (2 pages)
10 June 1996New director appointed (3 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Registered office changed on 09/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New secretary appointed (2 pages)
15 January 1996Full accounts made up to 28 February 1995 (8 pages)
11 August 1995Return made up to 09/08/95; full list of members (8 pages)
11 July 1995Secretary resigned (2 pages)