Company NameMedia Repro Limited
DirectorsDaniel Roy Reynolds and Janice Yvonne Reynolds
Company StatusDissolved
Company Number03280570
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Directors

Director NameDaniel Roy Reynolds
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCo Director
Correspondence AddressThe Spinney 1 Broadmead Road
Woodford Green
Essex
IG8 0AX
Director NameJanice Yvonne Reynolds
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCo Director
Correspondence Address1 Broadmead Road
Woodford Green
Essex
IG8 0AX
Secretary NameDaniel Roy Reynolds
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCo Director
Correspondence AddressThe Spinney 1 Broadmead Road
Woodford Green
Essex
IG8 0AX
Director NameMr Vincent Nichols
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RolePrinter
Correspondence Address25 Wraglings
Bishops Stortford
Hertfordshire
CM23 5TB
Director NameDawn Noel
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Registered office changed on 06/11/97 from: media house 4/5 plaistow grove london E15 3EP (1 page)
18 June 1997Registered office changed on 18/06/97 from: acre house 11-15 william road london NW1 3ER (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
3 December 1996Ad 19/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1996Incorporation (15 pages)