Company NameMediastat Holdings Limited
Company StatusDissolved
Company Number04179122
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NamesBusiness Moments Limited and Mediastat (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iain Nils Hessey Rugheimer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (closed 17 July 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Findon Road
London
W12 9PP
Secretary NameJohn Melvyn Davies
NationalityBritish
StatusClosed
Appointed06 June 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2012)
RoleCompany Director
Correspondence Address125 Hadlow Road
Tonbridge
Kent
TN9 1QE
Secretary NameTrevor John Thomas
NationalityBritish
StatusResigned
Appointed27 March 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address23 Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Director NameGunnar Rugheimer
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleConsultant
Correspondence Address28 Roehampton Court
Queens Ride
London
SW13 0HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
(12 pages)
14 September 2010Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
(12 pages)
14 September 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2010Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
14 September 2010Annual return made up to 14 March 2008 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
14 September 2010Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2010Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 March 2008 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 14 March 2006 with a full list of shareholders (10 pages)
6 September 2010Annual return made up to 14 March 2006 with a full list of shareholders (10 pages)
3 September 2010Administrative restoration application (3 pages)
3 September 2010Administrative restoration application (3 pages)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Return made up to 14/03/07; full list of members (6 pages)
3 November 2008Return made up to 14/03/07; full list of members (6 pages)
8 February 2008Amended accounts made up to 31 March 2004 (7 pages)
8 February 2008Amended accounts made up to 31 March 2005 (7 pages)
8 February 2008Amended accounts made up to 31 March 2005 (7 pages)
8 February 2008Amended accounts made up to 31 March 2004 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
7 December 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
31 March 2004Return made up to 14/03/04; full list of members (6 pages)
31 March 2004Return made up to 14/03/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
15 September 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 September 2003Company name changed mediastat (uk) LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed mediastat (uk) LIMITED\certificate issued on 02/09/03 (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Return made up to 14/03/03; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: 14 endell street, london, WC2H 9BB (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Return made up to 14/03/03; full list of members (7 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 14 endell street, london, WC2H 9BB (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
4 July 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Return made up to 14/03/02; full list of members (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
3 April 2001Nc inc already adjusted 27/03/01 (2 pages)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Memorandum and Articles of Association (18 pages)
3 April 2001Memorandum and Articles of Association (18 pages)
3 April 2001Nc inc already adjusted 27/03/01 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (1 page)
28 March 2001Registered office changed on 28/03/01 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
28 March 2001New secretary appointed (1 page)
28 March 2001New director appointed (1 page)
27 March 2001Company name changed business moments LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed business moments LIMITED\certificate issued on 27/03/01 (2 pages)
14 March 2001Incorporation (16 pages)