Company NameFreeway Media Press Limited
Company StatusDissolved
Company Number03757601
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameNevrus (793) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameChristophe Bonicel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
RolePdg
Correspondence Address28 Rue De La Rochefoucault
Paris
75009
Foreign
Director NameFabrice Roux
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed06 January 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 29 January 2002)
RoleDirecteur Artistique
Correspondence Address20 Cite Vaudoit
Clermont Ferrand
63000
Secretary NameFabrice Roux
NationalityFrench
StatusClosed
Appointed06 January 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 29 January 2002)
RoleDirecteur Artistique
Correspondence Address20 Cite Vaudoit
Clermont Ferrand
63000
Director NameJean Marc Menahem
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2002(3 years after company formation)
Appointment Duration-1 years, 8 months (closed 29 January 2002)
RoleChairman
Correspondence Address9 Rue Jules Ferry
Tassin La Demi Lune
69160
France
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameMichel Bellier
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 04 January 2000)
RoleDirecterr Administratif
Correspondence Address11 Rue Des Gras
Clermont Ferrand
Puy De Dome 63000
France
Secretary NameMichel Bellier
NationalityFrench
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 04 January 2000)
RoleDirecterr Administratif
Correspondence Address11 Rue Des Gras
Clermont Ferrand
Puy De Dome 63000
France
Director NamePatrick Andre
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2002)
RolePublisher
Correspondence Address10 Rue Lionard De Viuce
Ozoir La Ferriere
77330
France
Director NameGodefroy Giudicelli
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2001)
RoleP.D.G.
Correspondence Address918 Route De Meaux, La Goniere
La Houllaye En Brie 77260
France
Foreign

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£40,296
Gross Profit£22,816
Net Worth-£34,082
Cash£2,889
Current Liabilities£40,871

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 2004Dissolved (1 page)
11 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Appointment of a voluntary liquidator (1 page)
26 October 2002Registered office changed on 26/10/02 from: 24 bevis marks london EC3A 7NR (1 page)
17 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2002Appointment of a voluntary liquidator (1 page)
17 October 2002Declaration of solvency (3 pages)
29 July 2002Total exemption full accounts made up to 31 December 1999 (14 pages)
29 July 2002Director resigned (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Accounts made up to 31 December 2000 (12 pages)
25 July 2002Restoration by order of the court (2 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Return made up to 22/04/00; full list of members (6 pages)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Ad 06/08/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
10 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 August 1999£ nc 1000/2000000 03/08/99 (1 page)
16 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 June 1999Company name changed nevrus (793) LIMITED\certificate issued on 24/06/99 (2 pages)