Company NameMedia Sales & Promotions Limited
Company StatusDissolved
Company Number02961645
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date9 May 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Edward Wade
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1995(9 months after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressGlebe House Chislehurst Road
Bickley
Bromley
Kent
BR1 2NJ
Secretary NameJoanna Victoria Stalker
NationalityBritish
StatusClosed
Appointed21 May 1995(9 months after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address186 Rydal Drive
Bexleyheath
Kent
DA7 5DG
Director NameMr Tony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Secretary NameSteven Paul Card
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Almere
Benfleet
Essex
SS7 5PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
Devonshire Road
Bexleyheath
Kent
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999Application for striking-off (1 page)
15 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
18 September 1998Return made up to 24/08/98; no change of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
20 August 1997Return made up to 24/08/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 August 1996 (3 pages)
11 November 1996Registered office changed on 11/11/96 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
9 September 1996Return made up to 24/08/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
7 September 1995Return made up to 24/08/95; full list of members (6 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)