Company NameDrivepm (Europe) Limited
Company StatusDissolved
Company Number04236464
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameMedia Brokers Limited

Business Activity

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

Directors

Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9333 Se 47th Street
Mercer Island
Washington
98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed29 February 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2010)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
1 Ladbroke Crescent
London
W11 1PS
Director NameAlexandra Tickle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleFounder
Correspondence Address382a Saint John Street
London
EC1V 4NN
Secretary NameErik Joyal
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Canfield Gardens
London
NW6 3JP
Secretary NameMr Stuart James Rogers
NationalityEnglish
StatusResigned
Appointed16 August 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill View
Spencers Wood
Reading
Berkshire
RG7 1QB
Director NameRichard Dunmall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address23 Sussex Road
Harrow
Middlesex
HA1 4LT
Director NameLinda Ann Schoemaker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2008)
RoleAttorney
Correspondence Address173 McGraw Place
Seattle
Wa 98109
United States
Director NameWayne Wisehart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2008)
RoleCfo Aquantive Inc
Correspondence Address650 Bellevue Way, N.E. -
Apartment 3401
Bellevue
Washington 98004
United States
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed02 December 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2005)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2009Secretary's Change of Particulars / rb secretariat LIMITED / 06/06/2009 / HouseName/Number was: beaufort house, now: the broadgate tower; Street was: tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / rb secretariat LIMITED / 06/06/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
28 April 2009Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 April 2009Full accounts made up to 30 June 2008 (17 pages)
21 April 2009Full accounts made up to 30 June 2008 (17 pages)
4 July 2008Return made up to 18/06/08; full list of members (3 pages)
4 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 July 2008Secretary's Change of Particulars / rb secretariat LIMITED / 18/06/2008 / HouseName/Number was: beaufort house tenth floor, now: beaufort house; Street was: st botolph street, now: tenth floor; Area was: , now: 15 st botolph street (1 page)
3 July 2008Secretary's change of particulars / rb secretariat LIMITED / 18/06/2008 (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 Alignment with Parent or Subsidiary (1 page)
2 April 2008Secretary appointed rb secretariat LIMITED (2 pages)
2 April 2008Registered office changed on 02/04/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 April 2008Secretary appointed rb secretariat LIMITED (2 pages)
2 April 2008Appointment Terminated Director wayne wisehart (1 page)
2 April 2008Appointment Terminated Director linda schoemaker (1 page)
2 April 2008Appointment terminated director richard dunmall (1 page)
2 April 2008Appointment Terminated Director richard dunmall (1 page)
2 April 2008Director appointed keith ranger dolliver (7 pages)
2 April 2008Appointment terminated director wayne wisehart (1 page)
2 April 2008Director appointed benjamin owen orndorff (7 pages)
2 April 2008Director appointed keith ranger dolliver (7 pages)
2 April 2008Director appointed benjamin owen orndorff (7 pages)
2 April 2008Registered office changed on 02/04/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 April 2008Appointment terminated director linda schoemaker (1 page)
2 April 2008Appointment terminated secretary stuart rogers (1 page)
2 April 2008Appointment Terminated Secretary stuart rogers (1 page)
3 January 2008Full accounts made up to 31 December 2006 (16 pages)
3 January 2008Full accounts made up to 31 December 2006 (16 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
16 May 2007Company name changed media brokers LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed media brokers LIMITED\certificate issued on 16/05/07 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (2 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
27 July 2006Return made up to 18/06/06; full list of members (6 pages)
27 July 2006Return made up to 18/06/06; full list of members (6 pages)
29 March 2006Full accounts made up to 31 December 2004 (14 pages)
29 March 2006Full accounts made up to 31 December 2004 (14 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 12 margaret street london W1W 9JF (1 page)
27 March 2006Registered office changed on 27/03/06 from: 12 margaret street london W1W 9JF (1 page)
12 December 2005Return made up to 18/06/05; full list of members (6 pages)
12 December 2005Return made up to 18/06/05; full list of members (6 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
24 March 2005Full accounts made up to 30 November 2003 (11 pages)
24 March 2005Full accounts made up to 30 November 2003 (11 pages)
11 December 2004Return made up to 18/06/04; full list of members (6 pages)
11 December 2004Return made up to 18/06/04; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
16 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
21 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Return made up to 18/06/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
24 April 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2002Nc inc already adjusted 27/11/01 (1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Div 02/12/02 (1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Ad 02/12/02--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Div 02/12/02 (1 page)
31 December 2002Ad 02/12/02--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
31 December 2002Nc inc already adjusted 27/11/01 (1 page)
26 November 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
26 November 2002Registered office changed on 26/11/02 from: 47 clarendon road london W11 4JD (1 page)
26 November 2002Registered office changed on 26/11/02 from: 47 clarendon road london W11 4JD (1 page)
26 November 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
6 September 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Return made up to 18/06/02; full list of members (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
18 June 2001Incorporation (16 pages)