Company NameBeverley Wigg PR & Communications Limited
Company StatusDissolved
Company Number03758785
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameMediapoint Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBeverley Wigg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(3 weeks, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hill Barn
Fox Hill, East Ruston
Norwich
Norfolk
NR12 9HZ
Secretary NameNorman Terence Faiers
NationalityBritish
StatusClosed
Appointed18 May 1999(3 weeks, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressFox Hill Barn
Fox Hill, East Ruston
Norwich
Norfolk
NR12 9HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeverleywiggpr.co.uk
Email address[email protected]
Telephone01692 650780
Telephone regionNorth Walsham

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Beverley Wigg
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Director's details changed for Beverley Wigg on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Beverley Wigg on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 23/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 23/04/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 23/04/05; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 23/04/04; full list of members (5 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 23/04/03; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 23/04/02; full list of members (5 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 June 2001Secretary's particulars changed (1 page)
9 May 2001Return made up to 23/04/01; full list of members (5 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 April 2000Return made up to 23/04/00; full list of members (5 pages)
19 July 1999Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999Memorandum and Articles of Association (11 pages)
25 May 1999Company name changed mediapoint services LIMITED\certificate issued on 26/05/99 (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 1999Incorporation (17 pages)