Company NameThe Media Machine Limited
Company StatusDissolved
Company Number03947281
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Andrew Payne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Collcutt Lodge
4 Ferndale Road
London
SW4 7SF
Secretary NameKay Walker
NationalityBritish
StatusClosed
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address82 Kingsley Road
Loughton
Essex
IG10 3TY
Secretary NameNicola Lorraine Ramsey
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Southfield Cottages
London
W7 2DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,511
Cash£1,906
Current Liabilities£25,474

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
22 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
24 September 2001Return made up to 14/03/01; full list of members (6 pages)
22 April 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
14 March 2000Incorporation (18 pages)