Company NameThe Retail Media Network Limited
Company StatusDissolved
Company Number03803340
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Bryan Roche
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCEO
Correspondence Address108 Booterstown Avenue
Dublin
Blackrock
Irish
Secretary NameFrank Roche
NationalityIrish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMarianella
Booters Town Avenue
Blackrock
County Dublin
Irish
Director NameMr Ian Tudor Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThe Grange
58 High Street Flore
Northampton
Northamptonshire
NN7 4LW
Director NameMichael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address11 Berkeley Street
Mayfair
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,373
Cash£9,045
Current Liabilities£64,186

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
23 October 2001Ad 01/09/00--------- £ si [email protected] (2 pages)
23 October 2001Ad 01/09/00--------- £ si [email protected] (2 pages)
12 October 2001Ad 23/11/00--------- £ si [email protected] (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 11 berkeley street mayfair london W1J 8DS (1 page)
11 October 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(10 pages)
23 February 2001Memorandum and Articles of Association (14 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
25 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
6 November 2000Ad 01/12/99--------- £ si 12@1 (2 pages)
31 August 2000Nc inc already adjusted 06/06/00 (1 page)
31 August 2000Ad 01/10/99--------- £ si 4@1=4 £ ic 934/938 (2 pages)
31 August 2000Ad 06/12/99--------- £ si 46@1=46 £ ic 942/988 (2 pages)
31 August 2000S-div 06/06/00 (1 page)
31 August 2000Return made up to 08/07/00; full list of members (9 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
31 August 2000Ad 06/06/00--------- £ si [email protected]=54 £ ic 988/1042 (4 pages)
31 August 2000Ad 04/11/99--------- £ si 4@1=4 £ ic 938/942 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 21/07/99--------- £ si 848@1=848 £ ic 86/934 (2 pages)
24 August 1999Ad 27/07/99--------- £ si 84@1=84 £ ic 2/86 (2 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
24 August 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: suite 25017 72 new bond street london W1Y 9DD (1 page)
8 July 1999Incorporation (16 pages)