Company NameMedia Plus U.K. Ltd
Company StatusDissolved
Company Number03301806
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 4 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)
Previous NameProgramme Sponsorship Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameZeno Vassiliades
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(1 year after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bendemeer Road
Putney
London
SW15 1JU
Secretary NameHeidi Gavriel
NationalityBritish
StatusClosed
Appointed19 October 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address9 Northfield Road
Barnet
Hertfordshire
EN4 9DN
Director NameHyun Tag(Nicholas) Shin Ba
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 January 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2000)
RoleManaging Director
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Director NameMrs Kyong Chan (Lucia) Shin Bs
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 January 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 01 February 1998)
RoleCompany Director
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Secretary NameHyun Tag(Nicholas) Shin Ba
NationalitySouth Korean
StatusResigned
Appointed30 January 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2000)
RoleManaging Director
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Director NameYong Whan Shin
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 July 1997(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 December 1997)
RoleManaging Director
Correspondence Address201 Shindong Yang Bldg 749-2 Koe
Jong-Dong Saha-Gu Pusan 604-080
South Korea
Foreign
Director NameJoseph Young Rhee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityKorean
StatusResigned
Appointed15 August 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address79 Hillcrest Court
Baker Street
Weybridge
Surrey
KT13 8AD
Secretary NameJoseph Young Rhee
NationalityKorean
StatusResigned
Appointed15 August 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address79 Hillcrest Court
Baker Street
Weybridge
Surrey
KT13 8AD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address53 Chandos Place
Covent Garden
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,385
Cash£2,984
Current Liabilities£13,136

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Registered office changed on 14/11/05 from: 205-207 crescent road new barnet hertfordshire ES7 8SB (1 page)
11 November 2005Application for striking-off (1 page)
19 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 14/01/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 14/01/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 September 2001Registered office changed on 26/09/01 from: 2A atney road london SW15 2PS (1 page)
5 February 2001Full accounts made up to 31 December 1999 (8 pages)
11 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: 112 clarence avenue new malden surrey KT3 3DZ (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed programme sponsorship LTD\certificate issued on 02/08/00 (2 pages)
27 March 2000Return made up to 14/01/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 January 1999 (8 pages)
6 January 1999Return made up to 14/01/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 January 1998 (7 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
18 February 1998Company name changed finder europe LTD.\certificate issued on 19/02/98 (2 pages)
6 February 1998Company name changed fiber europe co., LTD.\certificate issued on 09/02/98 (2 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Director resigned (1 page)
28 July 1997New director appointed (2 pages)
11 July 1997Company name changed econo talk U.K. LIMITED\certificate issued on 14/07/97 (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 February 1997Company name changed clipmax LIMITED\certificate issued on 21/02/97 (2 pages)
14 January 1997Incorporation (13 pages)