Company NameThe Media Vehicle Limited
Company StatusDissolved
Company Number03053443
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameJessica Lynn Hatfield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 1
38 Netherhall Gardens
London
NW3 5TP
Director NameChristopher David Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleFcca
Correspondence AddressApartment 33, The Ziggurat
66-70 Saffron Hill
London
EC1N 8QX
Director NameLee Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleAdvertiser
Correspondence AddressCrick House
Main Road Naphill
High Wycombe
Buckinghamshire
HP14 4QX
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 June 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 10 months
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameChristopher David Saunders
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleAc
Correspondence AddressApartment 33, The Ziggurat
66-70 Saffron Hill
London
EC1N 8QX
Director NameMr James Anthony Whittle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Foxhill
Olney
Buckinghamshire
MK46 5AZ
Director NameJoy Ingrid Golden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressFlat 11 2-6 Boswell Court
London
WC1N 3PS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Administrator's progress report (7 pages)
3 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
19 April 2005Result of meeting of creditors (25 pages)
8 March 2005Statement of administrator's proposal (25 pages)
16 February 2005Statement of affairs (9 pages)
31 January 2005Registered office changed on 31/01/05 from: 17/18 great pulteney street london W1R 3DG (1 page)
28 January 2005Appointment of an administrator (1 page)
3 August 2004Full accounts made up to 31 December 2003 (18 pages)
27 May 2004Return made up to 05/05/04; no change of members (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 June 2003Return made up to 05/05/03; no change of members (5 pages)
9 December 2002Director's particulars changed (1 page)
23 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
20 July 2001Location of register of members (1 page)
13 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 June 2001Return made up to 05/05/01; full list of members (7 pages)
5 June 2001Director's particulars changed (1 page)
22 March 2001Full accounts made up to 30 June 2000 (16 pages)
6 February 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
3 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
15 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Auditor's resignation (1 page)
10 April 2000Registered office changed on 10/04/00 from: tring house 77/81 high street tring hertfordshire HP23 4AB (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 January 2000Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
2 August 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
15 September 1998New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 May 1998Return made up to 05/05/98; no change of members (4 pages)
25 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1997Nc inc already adjusted 28/04/97 (1 page)
25 September 1997Return made up to 05/05/97; full list of members (6 pages)
27 May 1997Nc inc already adjusted 28/04/97 (1 page)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1997Memorandum and Articles of Association (25 pages)
13 February 1997Ad 07/02/97--------- £ si 1000@1=1000 £ si [email protected]=300 £ ic 1000/2300 (2 pages)
13 February 1997£ nc 1000/1000000 07/02/97 (1 page)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Return made up to 05/05/96; full list of members (6 pages)
10 November 1996Registered office changed on 10/11/96 from: the old house hardwick aylesbury buckinghamshire HP22 4DZ (1 page)
10 November 1996New director appointed (2 pages)
4 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
14 December 1995Ad 21/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 372 old street london EC1V 9LT (1 page)
5 May 1995Incorporation (14 pages)