Company NameCompetitive Media Ltd
DirectorsOscar Mohamed Cisse and David Facey
Company StatusDissolved
Company Number04251868
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameOscar Mohamed Cisse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCote D'Ivoire
StatusCurrent
Appointed25 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address10 Woolstone Road
London
SE23 2SG
Director NameDavid Facey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address7 Bushey Hill Road
London
SE5 8QF
Secretary NameOscar Mohamed Cisse
NationalityCote D'Ivoire
StatusCurrent
Appointed25 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address10 Woolstone Road
London
SE23 2SG
Director NameAli El Jishi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 14 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lullington Avenue
Hove
East Sussex
BN3 7EQ
Director NameMartin Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 14 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Farm Road
Hove
Sussex
BN3 1FB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Statement of affairs (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 59-61 hatton garden london EC1N 8LS (1 page)
19 October 2004Return made up to 13/07/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
5 June 2002Accounting reference date extended from 31/07/02 to 30/08/02 (1 page)
23 August 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: flat 5 10 woolstone road london SE23 2SG (1 page)
2 August 2001New director appointed (2 pages)
26 July 2001Memorandum and Articles of Association (5 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
13 July 2001Incorporation (11 pages)