Company NameMedia Ventures Mobiles Limited
Company StatusDissolved
Company Number04170475
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameBuildglobe Limited

Business Activity

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

Directors

Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameChristopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Secretary NameChristopher William Turner
NationalityBritish
StatusClosed
Appointed23 May 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2004Return made up to 18/02/04; full list of members; amend (8 pages)
19 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 39 saint jamess street london SW1A 1JD (1 page)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
11 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (5 pages)
6 June 2001Company name changed buildglobe LIMITED\certificate issued on 06/06/01 (2 pages)
1 March 2001Incorporation (13 pages)