Company NameThe Media Edge International Limited
Company StatusDissolved
Company Number03144822
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameThe Media Edge Limited

Business Activity

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

Directors

Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed14 August 1996(7 months after company formation)
Appointment Duration11 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameMr Stefaan Leo Hilda Himpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed11 June 2007(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 22 January 2008)
RoleCommercial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Favart Road
London
SW6 4AZ
Director NameJill Woodley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Claremont Road
Highgate
London
N6 5DA
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameHakan Rune Gustavsson
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleFinance
Correspondence Address104 Hereford Road
London
W2 5AL
Director NameCarol Anne Middleton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleMedia
Correspondence AddressRed House
Mentmore
Buckinghamshire
LU7 0QQ
Director NameJames Temple Whitmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2007)
RoleMedia Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 87 Great Titchfield Street
London
W1W 6RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
19 June 2007Restoration by order of the court (5 pages)
17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 June 1999Company name changed the media edge LIMITED\certificate issued on 17/06/99 (2 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 1999Secretary's particulars changed (1 page)
6 November 1998Return made up to 31/10/98; no change of members (5 pages)
21 September 1998Company name changed young & rubicam advertising and media LIMITED\certificate issued on 21/09/98 (2 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 November 1997Director's particulars changed (1 page)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Return made up to 17/12/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
4 September 1996Accounting reference date notified as 31/12 (1 page)
22 August 1996New secretary appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1996Company name changed offerprynt LIMITED\certificate issued on 30/01/96 (2 pages)
10 January 1996Incorporation (9 pages)