Company NameMedia News Network Ltd
Company StatusDissolved
Company Number03949804
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NamesMedia News Network Limited and G50 Media Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Mirza Mehdi Zafar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ullswater Close
Bromley
Kent
BR1 4JF
Secretary NameAranka Zafar
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCS
Correspondence Address24 Ullswater Close
Bromley
Kent
BR1 4JF
Director NameGhazanfar Sadiq-Ali
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleInvestment/Finance
Correspondence Address633-Z Lcc Housing Society
Lahore
Pakistan
Director NameKasim Zafar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 years after company formation)
Appointment Duration11 months (resigned 02 March 2004)
RoleFinancial Analyst
Correspondence Address24 Ullswater Close
Bromley
Kent
BR1 4JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mehdi Zafar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Registered office address changed from 27 Gloucester Place 2nd Floor 27 - Floor 2nd Gloucester Place London London W1U 8HU to C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 27 Gloucester Place 2nd Floor 27 - Floor 2nd Gloucester Place London London W1U 8HU to C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 3 June 2015 (1 page)
24 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Register inspection address has been changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom (1 page)
3 February 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 3 February 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 11 October 2013 (1 page)
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Mirza Mehdi Zafar on 17 March 2010 (2 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed G50 media LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Company name changed media news network LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-09
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
28 April 2009Return made up to 17/03/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 May 2008Return made up to 17/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 24 ullswater close bromley kent BR1 4JF (1 page)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 17/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 May 2005Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 church road mitcham surrey CR4 3BW (1 page)
23 May 2005Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants business advisors & reg. Auditor 182 merton high street london SW19 1AY (1 page)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 June 2003Registered office changed on 12/06/03 from: 24 ullswater close bromley BR1 4JF (1 page)
29 April 2003New director appointed (2 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 July 2002Registered office changed on 11/07/02 from: 15 junction road romford essex RM1 3QS (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Return made up to 17/03/02; full list of members (6 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
17 March 2000Incorporation (12 pages)