Company Name2010 Media Group Limited
DirectorJulian Grant
Company StatusDissolved
Company Number03185766
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJulian Grant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Secretary NameDiane Crawford
NationalityBritish
StatusCurrent
Appointed05 March 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Secretary NameAndrew Grehan Ward
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
13 St Charles Square
London
W10 6EF
Director NameAlison Mary Havell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1998)
RoleProduction Manager
Correspondence Address1 Hatchlands Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5LS
Director NameAndrew Grehan Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 July 1997)
RoleTV Producer
Correspondence AddressFlat 3
13 St Charles Square
London
W10 6EF
Secretary NameNick Igoe
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address48 Charlotte Street
London
W1P 1LX
Director NameMr Stewart John Mison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 1998)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Corner 65 Saunders Lane
Woking
Surrey
GU22 0NR
Director NameMr Kelvyn Gardner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPendragon Wicken Road
Wicken
Northamptonshire
MK19 6JR
Secretary NameStephanie Lambert
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address85 Albert Palace Mansions
Lurline Gardens
London
SW11 4DH
Director NameDiane Crawford
NationalityBritish
StatusResigned
Appointed05 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1999)
RoleCompany Director
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address46 Charlotte Street
London
W1P 1LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 July 2000Completion of winding up (1 page)
28 March 2000Order of court to wind up (2 pages)
8 March 2000Court order notice of winding up (2 pages)
14 January 2000Full accounts made up to 30 June 1999 (13 pages)
16 September 1999Full accounts made up to 30 June 1998 (13 pages)
14 September 1999Director resigned (1 page)
27 July 1999Return made up to 15/04/99; no change of members (5 pages)
5 January 1999Director resigned (1 page)
7 May 1998Return made up to 15/04/98; full list of members (6 pages)
7 May 1998Director resigned (1 page)
4 February 1998Full accounts made up to 30 June 1997 (12 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
2 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Ad 20/11/97--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
2 December 1997S-div 18/11/97 (1 page)
26 November 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
23 April 1997Return made up to 15/04/97; full list of members (6 pages)
25 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (2 pages)
14 May 1996Registered office changed on 14/05/96 from: durham house durham house street london WC2N 6HF (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
15 April 1996Incorporation (15 pages)