Company NameSuccess Media Limited
DirectorsStephen Raymond Radford and Alan Robert James
Company StatusDissolved
Company Number03355154
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Raymond Radford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Dunstable Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PU
Director NameMr Alan Robert James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(6 months after company formation)
Appointment Duration26 years, 6 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Farm
Tilsworth
Bedfordshire
LU7 9PU
Secretary NameStephen Raymond Radford
NationalityBritish
StatusCurrent
Appointed18 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleMarketing Manager
Correspondence Address24 Dunstable Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PU
Director NameMr Mark Shurben-Browne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodlands Avenue
Rayleigh
Essex
SS6 7RD
Secretary NameJulie Heather Radford
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Dunstable Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Statement of affairs (6 pages)
18 September 1998Appointment of a voluntary liquidator (1 page)
18 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1998Registered office changed on 01/09/98 from: 2ND floor the whitehouse hockliffe street leighton buzzard bedfordshire LU7 8HD (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
18 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page)
26 August 1997Director resigned (1 page)
4 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
17 April 1997Incorporation (12 pages)