Company NameMedia Circus Interactive Limited
Company StatusDissolved
Company Number03753010
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Colin Randall Merchant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Granville Road
Barnet
Hertfordshire
EN5 4DS
Director NameMr Jeffrey Vickers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleChairman Of Group Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address53 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Secretary NameMrs Barbara Claire Vickers
NationalityBritish
StatusClosed
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Alder Lodge
London
SW6 6NR
Director NameJames Bruce Vansittart Bowater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
51 St Georges Square
London
SW1V 3QN
Director NameNeill Etheridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 19 Russell Road
London
W14 8HU
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Angus David Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address2 Thursley Road
Mottingham
London
SE9 4HN
Director NameRonald John Hole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address32 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
13 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
13 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 20,000
(5 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 20,000
(5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 June 2009Return made up to 30/03/09; full list of members (4 pages)
10 June 2009Return made up to 30/03/09; full list of members (4 pages)
24 March 2009Appointment Terminated Director ronald hole (1 page)
24 March 2009Return made up to 30/03/08; full list of members (4 pages)
24 March 2009Appointment terminated director ronald hole (1 page)
24 March 2009Return made up to 30/03/08; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 30/03/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
5 June 2007Return made up to 30/03/07; no change of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Return made up to 30/03/06; full list of members (7 pages)
12 May 2006Return made up to 30/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2005Return made up to 30/03/05; full list of members (7 pages)
9 June 2005Return made up to 30/03/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Return made up to 30/03/04; full list of members (8 pages)
26 May 2004Return made up to 30/03/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
16 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003Return made up to 30/03/03; full list of members (8 pages)
14 April 2003Return made up to 30/03/03; full list of members (8 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 July 2002Return made up to 30/03/02; full list of members (8 pages)
1 July 2002Return made up to 30/03/02; full list of members (8 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
2 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2001Return made up to 30/03/01; full list of members (8 pages)
11 April 2001Return made up to 30/03/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 May 2000Ad 13/04/00--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
17 May 2000Ad 13/04/00--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
10 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 2000Nc inc already adjusted 13/04/00 (1 page)
10 May 2000Nc inc already adjusted 13/04/00 (1 page)
10 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
26 April 2000Return made up to 30/03/00; full list of members (8 pages)
26 April 2000Return made up to 30/03/00; full list of members (8 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 90 great russell street, london, WC1B 3RJ (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 90 great russell street, london, WC1B 3RJ (1 page)
29 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 May 1999New secretary appointed (1 page)
28 May 1999New secretary appointed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
15 April 1999Incorporation (15 pages)