Company NamePassenger Media Limited
Company StatusDissolved
Company Number03723424
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAlan John Edward Sim
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleProducer
Correspondence Address152a Glengall Road
London
NW6 7HH
Director NameJamie Cazalet Bloxam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCameraman
Correspondence Address1 Holmwood Villas
Woolwich Road
London
SE7 7RH
Secretary NameJamie Cazalet Bloxam
NationalityAustralian
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCameraman
Correspondence Address1 Holmwood Villas
Woolwich Road
London
SE7 7RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
112-116 Old Street
London
EC1V 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,024
Cash£839
Current Liabilities£38,772

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
6 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 May 2000Ad 25/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Registered office changed on 02/03/00 from: studio 2 pickwick house 20 ebenezer street london N1 7NP (1 page)
7 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)