Company NameM2 (The Power Behind Multi-Media) Limited
DirectorsRoyston Barry Tucker and David Anthony Copperwheat
Company StatusDissolved
Company Number02961291
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRoyston Barry Tucker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address259 Whitehall Road
St George
Bristol
BS5 7BH
Director NameDavid Anthony Copperwheat
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(4 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleChartred Accountant
Correspondence AddressGreen End Farmhouse
Granborough
Buckingham
MK18 3NT
Director NameNigel Stuart Craig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18a Park Crescent
Emsworth
Hampshire
PO10 7NT
Director NameAnn Violet Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleRGN
Correspondence Address1 New Dawn Close
Farnborough
Hampshire
GU14 0PD
Secretary NameJoanna Elizabeth Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleComputer Mailorder
Correspondence Address3 Marrels Wood
Purbrook
Hampshire
PO7 5RS
Secretary NameJoanna Elizabeth Brown
NationalityBritish
StatusResigned
Appointed26 August 1994(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleComputer Mailorder
Correspondence Address3 Marrels Wood
Purbrook
Hampshire
PO7 5RS
Director NameJoanna Elizabeth Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2001)
RoleComputer Mailorder
Correspondence Address3 Marrels Wood
Purbrook
Hampshire
PO7 5RS
Director NameKenneth Summerbell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1996)
RoleCompany Director
Correspondence Address43 Rushmere Walk
Havant
Hampshire
PO9 4LY
Director NameDonald William David Sebastian Ballan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressHathaways
Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE
Secretary NameMichael John Brown
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1998)
RoleSales Person
Correspondence Address3 Marrels Wood
Purbrook
Hampshire
PO7 5RS
Director NameJulie Ann Ballan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressHathaways
Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE
Director NameMichael John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 July 1998)
RoleCompany Director
Correspondence Address3 Marrels Wood
Purbrook
Hampshire
PO7 5RS
Director NameGordon Wayne Buckley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 10 January 1999)
RoleAccountant
Correspondence Address28 Melrose Close
Milton
Hampshire
PO4 8EZ
Secretary NameSherwin Oliver Solicitors (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressNew Hampshire Court
St Pauls Road
Portsmouth
Hampshire
PO5 4JT

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£10,828,000
Gross Profit£1,455,000
Net Worth£358,000
Cash£134,000
Current Liabilities£899,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting of creditors (1 page)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (2 pages)
7 April 2003Notice of discharge of Administration Order (3 pages)
7 April 2003Appointment of a liquidator (1 page)
28 March 2003Order of court to wind up (2 pages)
17 January 2003Administrator's abstract of receipts and payments (3 pages)
3 July 2002Administrator's abstract of receipts and payments (3 pages)
10 January 2002Administrator's abstract of receipts and payments (3 pages)
26 July 2001Secretary resigned (2 pages)
20 July 2001Administrator's abstract of receipts and payments (3 pages)
20 July 2001Director resigned (2 pages)
22 January 2001Administrator's abstract of receipts and payments (3 pages)
18 August 2000Administrator's abstract of receipts and payments (3 pages)
4 February 2000Administrator's abstract of receipts and payments (3 pages)
27 September 1999Notice of result of meeting of creditors (8 pages)
4 August 1999Declaration of mortgage charge released/ceased (1 page)
4 August 1999Declaration of mortgage charge released/ceased (1 page)
28 June 1999Administration Order (3 pages)
28 June 1999Notice of Administration Order (1 page)
24 June 1999Registered office changed on 24/06/99 from: unit 4 byngs business park hambledon road denmead hampshire PO7 6QX (1 page)
1 June 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 January 1999Ad 29/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 December 1998Ad 18/11/98--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
24 December 1998Ad 18/11/98--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
24 December 1998£ nc 10000/100000 01/11/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
19 August 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
2 October 1997Return made up to 23/08/97; no change of members (4 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 November 1996Director resigned (1 page)
24 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1996Full accounts made up to 31 July 1995 (11 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 10 the briars waterberry drive waterlooville hampshire PO7 7YH (1 page)
26 March 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
17 October 1995Registered office changed on 17/10/95 from: unit 20 hussar court waterlooville hampshire PO7 7SQ (1 page)
30 March 1995Accounting reference date notified as 31/07 (1 page)