Company NameMontrose Media Group Limited
Company StatusDissolved
Company Number03213181
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)
Previous NameAction Sports Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Graham Demetrius
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameMr Matthew Davey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Everard Way
Faversham
Kent
ME13 7QN
Secretary NameMr David Graham Demetrius
NationalityBritish
StatusClosed
Appointed05 February 1998(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameStephen Roland Manfred Chaloner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address45 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Secretary NameMr Michael Christopher Merrick
NationalityBritish
StatusResigned
Appointed06 November 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Director NameMartin Thomas Davey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 11 February 2004)
RoleCompany Director
Correspondence Address55 Sorrel Bank
Linton Glade
Croydon
CR0 9LY
Director NameMr Anthony Victor William Bone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob House
Saxmundham Road
Aldeburgh
Suffolk
IP15 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNeville House, 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Director resigned (1 page)
21 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Ad 14/07/04--------- £ si 450@1=450 £ ic 148050/148500 (2 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 August 2004Ad 14/07/04--------- £ si 1650@1=1650 £ ic 146400/148050 (2 pages)
20 July 2004Ad 31/03/04--------- £ si 200@1=200 £ ic 145200/145400 (2 pages)
20 July 2004Ad 31/05/04--------- £ si 800@1=800 £ ic 145600/146400 (2 pages)
20 July 2004Ad 30/04/04--------- £ si 200@1=200 £ ic 145400/145600 (2 pages)
21 May 2004Director resigned (1 page)
26 September 2003Return made up to 18/06/03; full list of members (9 pages)
10 June 2003Ad 31/12/02--------- £ si 117000@1=117000 £ ic 1000/118000 (2 pages)
10 June 2003Nc inc already adjusted 11/12/02 (1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Ad 31/03/03--------- £ si 27200@1=27200 £ ic 118000/145200 (2 pages)
4 April 2003Return made up to 18/06/02; full list of members (7 pages)
11 September 2002New director appointed (2 pages)
19 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
12 July 2002Ad 11/02/02--------- £ si 40@1=40 £ ic 900/940 (2 pages)
12 July 2002Ad 29/04/02--------- £ si 60@1=60 £ ic 940/1000 (2 pages)
11 July 2002Ad 01/01/02--------- £ si 800@1=800 £ ic 100/900 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 July 2001Return made up to 18/06/01; full list of members (7 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 30 June 1999 (1 page)
28 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
28 June 2000Registered office changed on 28/06/00 from: neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page)
29 September 1999Return made up to 18/06/99; full list of members (7 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Return made up to 18/06/98; full list of members (6 pages)
27 April 1998Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 March 1998Company name changed smartscan systems LIMITED\certificate issued on 30/03/98 (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
10 November 1997Return made up to 18/06/97; full list of members (6 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1996Incorporation (17 pages)