Company NameNetwork Media International Plc
DirectorsMark Laurence Latham and Tolga Kadioglu
Company StatusDissolved
Company Number03064690
CategoryPublic Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Previous NameNetwork Media Services Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Laurence Latham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressApt 2
11 Wyndham Place
London
W1H 1AS
Director NameTolga Kadioglu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address89b Harwood Road
London
Sw6
Secretary NameTolga Kadioglu
NationalityBritish
StatusCurrent
Appointed06 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address89b Harwood Road
London
Sw6
Director NameAnthony Lascelle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address309 Nell Gwynne House
London
SW3 3AX
Secretary NameAnthony Lascelle
NationalityBritish
StatusResigned
Appointed01 February 1996(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address309 Nell Gwynne House
London
SW3 3AX
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
26 May 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
23 April 2003Registered office changed on 23/04/03 from: 31 windmill street london W1T 2JN (1 page)
18 September 2002Registered office changed on 18/09/02 from: watch house 11B fitzroy square london W1T 6BU (1 page)
2 November 2001Accounts made up to 31 December 2000 (16 pages)
5 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 11B fitzroy square london W1T 6BU (1 page)
31 May 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
1 December 2000Accounts made up to 31 December 1999 (16 pages)
4 July 2000Accounts made up to 31 December 1998 (16 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 August 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1998Accounts made up to 31 December 1997 (16 pages)
16 July 1998Return made up to 05/06/98; no change of members (4 pages)
16 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 September 1997Return made up to 05/06/97; full list of members (6 pages)
8 July 1997Accounts made up to 30 June 1996 (12 pages)
8 July 1997Registered office changed on 08/07/97 from: 66 shoe lane london EC4A 3BQ (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 April 1997Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 1997Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Director's particulars changed (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
29 March 1996Company name changed network media services public li mited company\certificate issued on 01/04/96 (2 pages)
23 February 1996Certificate of authorisation to commence business and borrow (1 page)
23 February 1996Application to commence business (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Secretary resigned;director resigned (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
9 February 1996Company name changed glenderry PUBLIC LIMITED COMPANY\certificate issued on 12/02/96 (3 pages)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page)
5 June 1995Incorporation (12 pages)