Company NameProfile Media Communication Consultancy Limited
Company StatusDissolved
Company Number04316547
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 6 months ago)
Dissolution Date5 March 2024 (2 months ago)

Business Activity

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

Directors

Director NameLally Tyler Corday
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brook Street
Office: 3.08
London
W1K 5DB
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed16 June 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address5th Street House #59-10c Ciudad Radial Juan Diaz
Panama City
Republic Of Panama
Director NameMrs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed12 June 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameMrs Nereida Esther Moreno De Serrano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed12 June 2012(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameMs Stephanie Louise Provan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Conduit Street
4th Floor
London
W1S 2YY
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressPO Box 3175
3rd Floor Geneva Place
Waterfront Drive Road Town
Tortola
BVI
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameVenlaw Consultants Co Inc (Corporation)
StatusResigned
Appointed20 March 2002(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 12 June 2012)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Director NameCorplaw Directors Holding Ltd. (Corporation)
StatusResigned
Appointed12 June 2012(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
Correspondence AddressQuijano Chambers P.O Box 3159
Road Town
Tortola
B.V.I
Director NameInvestlaw Directors Ltd. (Corporation)
StatusResigned
Appointed12 June 2012(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
Correspondence AddressQuijano Chambers P.O. Box 3159
Road Town
Tortola
B.V.I
Director NameInvestlaw Directors Ltd. (Corporation)
StatusResigned
Appointed12 June 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2013)
Correspondence AddressQuijano Chambers P.O.Box3159
Road Town
Tortola
B.V.I

Location

Registered Address42 Brook Street
Office: 3.08
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£12,856
Cash£9,522
Current Liabilities£238

Accounts

Latest Accounts30 November 2023 (5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 December 2023Previous accounting period shortened from 31 December 2023 to 30 November 2023 (1 page)
1 December 2023Total exemption full accounts made up to 30 November 2023 (6 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 June 2021Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY United Kingdom to 42 Brook Street Office: 3.08 London W1K 5DB on 23 June 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 June 2019Change of details for Movie Center & Commiunications Limited as a person with significant control on 7 April 2017 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
22 December 2016Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016 (1 page)
22 December 2016Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages)
22 December 2016Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016 (1 page)
21 December 2016Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
16 January 2014Termination of appointment of Investlaw Directors Ltd. as a director (1 page)
16 January 2014Termination of appointment of Lilia De Leon as a director (1 page)
16 January 2014Termination of appointment of Lilia De Leon as a director (1 page)
16 January 2014Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP on 16 January 2014 (1 page)
16 January 2014Appointment of Ms Stephanie Louise Provan as a director (2 pages)
16 January 2014Appointment of Ms Stephanie Louise Provan as a director (2 pages)
16 January 2014Termination of appointment of Investlaw Directors Ltd. as a director (1 page)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 July 2012Termination of appointment of Corplaw Directors Holding Ltd. as a director (1 page)
2 July 2012Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages)
2 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
2 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
2 July 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
2 July 2012Termination of appointment of Nereida De Serrano as a director (1 page)
2 July 2012Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages)
2 July 2012Termination of appointment of Corplaw Directors Holding Ltd. as a director (1 page)
2 July 2012Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages)
2 July 2012Termination of appointment of Nereida De Serrano as a director (1 page)
29 June 2012Termination of appointment of Investlaw Directors Ltd. as a director (1 page)
29 June 2012Appointment of Corplaw Directors Holding Ltd. as a director (2 pages)
29 June 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
29 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
29 June 2012Termination of appointment of Venlaw Consultants Co Inc as a director (1 page)
29 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
29 June 2012Termination of appointment of Investlaw Directors Ltd. as a director (1 page)
29 June 2012Termination of appointment of Verna De Nelson as a director (1 page)
29 June 2012Appointment of Investlaw Directors Ltd. as a director (2 pages)
29 June 2012Appointment of Corplaw Directors Holding Ltd. as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 May 2011 (1 page)
29 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs. Verna De Nelson on 5 November 2010 (2 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Cms Management Services Limited as a secretary (1 page)
28 October 2010Termination of appointment of Cms Management Services Limited as a secretary (1 page)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Appointment of Mrs Verna De Nelson as a director (2 pages)
6 August 2010Appointment of Mrs Verna De Nelson as a director (2 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages)
6 January 2010Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages)
6 January 2010Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 5 November 2009 (2 pages)
6 January 2010Director's details changed for Venlaw Consultants Co Inc on 5 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 05/11/08; full list of members (3 pages)
5 January 2009Secretary's change of particulars / cms management services LIMITED / 06/11/2001 (1 page)
5 January 2009Return made up to 05/11/08; full list of members (3 pages)
5 January 2009Secretary's change of particulars / cms management services LIMITED / 06/11/2001 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 05/11/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 05/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
28 December 2006Return made up to 05/11/06; full list of members (2 pages)
28 December 2006Return made up to 05/11/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Return made up to 05/11/05; full list of members (2 pages)
9 November 2005Return made up to 05/11/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
13 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
18 February 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 March 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 March 2003Delivery ext'd 3 mth 30/11/02 (1 page)
21 November 2002Return made up to 05/11/02; full list of members (6 pages)
21 November 2002Return made up to 05/11/02; full list of members (6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (4 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (4 pages)
29 November 2001Secretary resigned (1 page)
5 November 2001Incorporation (24 pages)
5 November 2001Incorporation (24 pages)