Company NameFlagship Media Limited
Company StatusDissolved
Company Number03643157
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameThe Pink Media Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dale Hobson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarley Green Cottage
Farley Green
Albury
Surrey
GU5 9EQ
Director NameMr Peter Ashley Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat
38 Rosehill Road
Wandsworth
London
SW18 2NX
Secretary NameMr Dale Hobson
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarley Green Cottage
Farley Green
Albury
Surrey
GU5 9EQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Andrew Haydn Chandler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHulseheath Farm
Hulseheath Lane, Mere
Knutsford
Cheshire
WA16 6XA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressArgon House
Argon Mews
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£514,270
Net Worth£9,207
Cash£78
Current Liabilities£79,015

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
10 November 2000Return made up to 02/10/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 02/10/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
8 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Company name changed the pink media company LIMITED\certificate issued on 16/10/98 (2 pages)
8 October 1998Ad 02/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
2 October 1998Incorporation (11 pages)