Company NameMedia Link PR Limited
Company StatusDissolved
Company Number04051730
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameMr Richard Hutchinson
StatusClosed
Appointed18 April 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 06 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMrs Rosanna Rodgers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher House 94b London Road
Leicester
LE2 0QS
Director NameMr Terence Rodgers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher House 94b London Road
Leicester
LE2 0QS
Secretary NameMrs Rosanna Rodgers
NationalityBritish
StatusResigned
Appointed12 August 2000(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 18 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher House 94b London Road
Leicester
LE2 0QS
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitemetropolis.co.uk
Telephone020 87528181
Telephone regionLondon

Location

Registered Address140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Metropolis International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 October 2012Register inspection address has been changed from 30 Home Close Kibworth Leicester LE8 0JT United Kingdom (1 page)
10 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 April 2012Termination of appointment of Terence Rodgers as a director (1 page)
21 April 2012Termination of appointment of Rosanna Rodgers as a secretary (1 page)
21 April 2012Registered office address changed from 30 Home Close Kibworth Leicestershire LE8 0JT on 21 April 2012 (1 page)
21 April 2012Appointment of Mr Jonathan George Mills as a director (2 pages)
21 April 2012Termination of appointment of Rosanna Rodgers as a director (1 page)
21 April 2012Appointment of Mr Richard Hutchinson as a secretary (1 page)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Register(s) moved to registered office address (1 page)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Secretary's details changed for Mrs Rosanna Rodgers on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Mrs Rosanna Rodgers on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Terence Rodgers on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Terence Rodgers on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Rosanna Rodgers on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Rosanna Rodgers on 1 January 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
21 September 2009Return made up to 11/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 October 2008Return made up to 11/08/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Return made up to 11/08/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
18 August 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/06
(7 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004Return made up to 11/08/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 August 2003Return made up to 11/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 August 2002Return made up to 11/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 September 2001Return made up to 11/08/01; full list of members (6 pages)
11 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
11 September 2000Ad 15/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
11 August 2000Incorporation (15 pages)