Company NameA & N Media Channel Islands Distribution Limited
Company StatusDissolved
Company Number04223199
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 8 months ago)
Previous NamesMedialaser Limited and Plain Paper Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(9 years, 1 month after company formation)
Appointment Duration3 years (closed 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 July 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed11 October 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameDr Richard Andrew Stunt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressWestfield 63 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Secretary NameMr Nicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed25 February 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Avenue
Kew
Richmond
Surrey
TW9 2DJ
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameJanet Hammond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCanbury 12 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
15 March 2013Full accounts made up to 30 September 2012 (15 pages)
15 March 2013Accounts made up to 30 September 2012 (15 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES13 ‐ Delte mem 30/11/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 30/11/2012
(34 pages)
9 January 2013Statement of company's objects (2 pages)
15 October 2012Termination of appointment of Janet Hammond as a director (1 page)
15 October 2012Termination of appointment of Janet Hammond as a director on 3 October 2012 (1 page)
8 October 2012Accounts made up to 2 October 2011 (15 pages)
8 October 2012Accounts made up to 2 October 2011 (15 pages)
8 October 2012Full accounts made up to 2 October 2011 (15 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 10,000,000
(4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 10,000,000
(4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 10,000,000
(4 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
7 February 2011Appointment of Janet Hammond as a director (3 pages)
7 February 2011Appointment of Janet Hammond as a director (3 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Company name changed plain paper LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
3 February 2011Company name changed plain paper LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (7 pages)
20 July 2009Accounts made up to 28 September 2008 (7 pages)
16 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 June 2009Return made up to 04/05/09; full list of members (3 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
22 July 2007Accounts made up to 1 October 2006 (13 pages)
22 July 2007Full accounts made up to 1 October 2006 (13 pages)
22 July 2007Accounts made up to 1 October 2006 (13 pages)
24 May 2007Return made up to 04/05/07; full list of members (5 pages)
24 May 2007Return made up to 04/05/07; full list of members (5 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
25 July 2006Accounts made up to 2 October 2005 (12 pages)
25 July 2006Accounts made up to 2 October 2005 (12 pages)
25 July 2006Full accounts made up to 2 October 2005 (12 pages)
25 May 2006Return made up to 04/05/06; full list of members (5 pages)
25 May 2006Return made up to 04/05/06; full list of members (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed;new director appointed (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (5 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Company name changed medialaser LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005New director appointed (4 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (5 pages)
10 March 2005New director appointed (4 pages)
10 March 2005New director appointed (5 pages)
10 March 2005Director resigned (1 page)
10 March 2005Company name changed medialaser LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005New director appointed (4 pages)
10 March 2005New director appointed (5 pages)
10 March 2005New director appointed (4 pages)
1 March 2005Accounts made up to 30 September 2004 (11 pages)
1 March 2005Full accounts made up to 30 September 2004 (11 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
16 April 2004Accounts made up to 30 September 2003 (5 pages)
16 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 January 2004Nc inc already adjusted 12/01/04 (1 page)
29 January 2004Nc inc already adjusted 12/01/04 (1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2004Ad 12/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (1 page)
21 January 2004Ad 12/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
10 March 2003Accounts made up to 30 September 2002 (7 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
10 January 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
10 January 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
27 December 2001Secretary's particulars changed (1 page)
27 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
25 May 2001Incorporation (13 pages)