Company NameMedia Broking Services International Limited
Company StatusDissolved
Company Number04161386
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameMedia Broking Services Limited

Business Activity

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

Directors

Secretary NameMrs Lynda Suzanne Welch
NationalityBritish
StatusClosed
Appointed02 July 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years (closed 05 July 2011)
RoleCompany Director
Correspondence Address34 Hartland Road
Epping
Essex
CM16 4PE
Director NameMiss Carol Lesley Ellison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 18 City Harbour
Selsdon Way
London
E14 9GL
Secretary NameMiss Carol Lesley Ellison
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 City Harbour
Selsdon Way
London
E14 9GL
Director NameMiss Carol Lesley Ellison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2004)
RoleDirector Of Advertising
Country of ResidenceEngland
Correspondence AddressFlat 18 City Harbour
Selsdon Way
London
E14 9GL
Director NameMr Lorenzo De Angelis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 City Harbour
8 Selsdon Way
London
E14 9GR
Director NameMr Lorenzo De Angelis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 City Harbour
8 Selsdon Way
London
E14 9GR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMSA Marketing And Services Agency Sa (Corporation)
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2009)
Correspondence AddressVia Ceresio 43
6963 Pregassona
Lugano
Switzerland

Location

Registered AddressNorthern & Shell Tower 2nd Floor
4 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Miss Carol Lesley Ellison on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Carol Lesley Ellison on 15 February 2010 (2 pages)
21 December 2009Full accounts made up to 31 July 2009 (15 pages)
21 December 2009Full accounts made up to 31 July 2009 (15 pages)
18 June 2009Director appointed miss carol lesley ellison (1 page)
18 June 2009Appointment Terminated Director msa marketing and services agency sa (1 page)
18 June 2009Director appointed miss carol lesley ellison (1 page)
18 June 2009Appointment terminated director msa marketing and services agency sa (1 page)
25 March 2009Full accounts made up to 31 July 2008 (16 pages)
25 March 2009Full accounts made up to 31 July 2008 (16 pages)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from the media building 5 selsdon way city harbour london E14 9GL (1 page)
19 June 2008Registered office changed on 19/06/2008 from the media building 5 selsdon way city harbour london E14 9GL (1 page)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Full accounts made up to 31 July 2007 (14 pages)
15 February 2008Full accounts made up to 31 July 2007 (14 pages)
13 March 2007Full accounts made up to 31 July 2006 (15 pages)
13 March 2007Full accounts made up to 31 July 2006 (15 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 July 2005 (14 pages)
2 February 2006Full accounts made up to 31 July 2005 (14 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 1 park place canary wharf london E14 4HJ (1 page)
20 May 2005Registered office changed on 20/05/05 from: 1 park place canary wharf london E14 4HJ (1 page)
28 February 2005Return made up to 15/02/05; full list of members (5 pages)
28 February 2005Return made up to 15/02/05; full list of members (5 pages)
8 February 2005Full accounts made up to 31 July 2004 (14 pages)
8 February 2005Full accounts made up to 31 July 2004 (14 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
20 February 2004Return made up to 15/02/04; full list of members (5 pages)
20 February 2004Return made up to 15/02/04; full list of members (5 pages)
16 December 2003Full accounts made up to 31 July 2003 (14 pages)
16 December 2003Full accounts made up to 31 July 2003 (14 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
9 July 2003Amended full accounts made up to 31 July 2002 (13 pages)
9 July 2003Amended full accounts made up to 31 July 2002 (13 pages)
6 March 2003Full accounts made up to 31 July 2002 (19 pages)
6 March 2003Full accounts made up to 31 July 2002 (19 pages)
28 February 2003New director appointed (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (3 pages)
28 February 2003Return made up to 15/02/03; full list of members (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 15/02/03; full list of members (5 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
31 January 2002Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2002Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
31 January 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
31 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2001Company name changed media broking services LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed media broking services LIMITED\certificate issued on 24/07/01 (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
15 February 2001Incorporation (18 pages)