Company NameDesign & Media Solutions Limited
DirectorColin Newby Smith
Company StatusDissolved
Company Number03913987
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameColin Newby Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(9 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence AddressThe Penthouse Kings Court
Commerce Square
Nottingham
Nottinghamshire
NG1 1HS
Secretary NameBetty Ann Smith
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address6 Back Lane
Cossington
Leicestershire
LE7 4UQ
Director NameMr Charles David Bloom
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1BR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Charles David Bloom
NationalityEnglish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1BR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameHeightside Ltd (Corporation)
StatusResigned
Appointed08 May 2002(2 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2003)
Correspondence Address13-14 Dean Street
Soho
London
W1D 3RS

Location

Registered AddressHacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£993,358
Gross Profit£318,448
Net Worth-£111,144
Cash£1,666
Current Liabilities£401,689

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2005Liquidators statement of receipts and payments (7 pages)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2004Statement of affairs (6 pages)
4 June 2004Appointment of a voluntary liquidator (1 page)
14 May 2004Registered office changed on 14/05/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
2 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 February 2004New secretary appointed (2 pages)
15 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 February 2003Return made up to 26/01/03; full list of members (6 pages)
26 July 2002Registered office changed on 26/07/02 from: 13 university road leicester LE1 7RA (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
14 February 2002Return made up to 26/01/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 July 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
16 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 December 2000Registered office changed on 10/12/00 from: richard awkright house 25 woolpack lane nottingham nottinghamshire NG1 1PL (1 page)
10 December 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
1 February 2000Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
26 January 2000Incorporation (9 pages)