Company NameData Media Communication Limited
Company StatusDissolved
Company Number03151955
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NamePromothon Limited

Business Activity

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

Directors

Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed29 January 1996(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameBluebird Llc (Corporation)
StatusClosed
Appointed01 March 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2002)
Correspondence Address30 E 40th St
New York Ny 10016
United States
Director NameKallow Limited (Corporation)
StatusClosed
Appointed01 March 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2002)
Correspondence Address1st Floor 48 Conduit Street
London
W1S 2YR
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Louise Rymill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Administrator
Correspondence Address19 St Catherines Close
Belmont Hill
Douglas
Isle Of Man
IM1 4HZ
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameSarah Jane Quirk
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1997)
RoleCo Administrator
Correspondence Address33 Cronk Avenue
Birch Lane Onchan
Douglas
Isle Of Man
IM3 3DF
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
9 February 2001Return made up to 29/01/01; full list of members (7 pages)
17 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 February 2000Return made up to 29/01/00; full list of members (7 pages)
10 September 1999Secretary's particulars changed (1 page)
18 June 1999Full accounts made up to 31 December 1998 (9 pages)
22 February 1999Return made up to 29/01/99; no change of members (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1998Full accounts made up to 31 December 1996 (9 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
6 February 1998Return made up to 29/01/98; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 August 1997Director's particulars changed (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
15 July 1997Director's particulars changed (1 page)
26 February 1997Return made up to 29/01/97; full list of members (6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
12 February 1996Memorandum and Articles of Association (11 pages)
9 February 1996Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Company name changed promothon LIMITED\certificate issued on 08/02/96 (2 pages)
29 January 1996Incorporation (15 pages)