Company NameLocal Media Corporation Limited
DirectorEdward Guinan
Company StatusDissolved
Company Number04399169
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Previous NameBrendart Limited

Directors

Director NameEdward Guinan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2002(1 month after company formation)
Appointment Duration22 years
RoleBusiness Executive
Correspondence AddressLilford Hall
Lilford
Northamptonshire
PE8 5SG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Paul David Fowler
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMr Paul David Fowler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMr Stephen Christopher Timmins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swancombe
Clapton In Gordano
Bristol
Avon
BS20 9RR
Secretary NameStephen Clifford
NationalityBritish
StatusResigned
Appointed06 November 2002(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address93 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NL

Location

Registered AddressC/O Atlantic Law
One Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Completion of winding up (1 page)
16 April 2003Secretary resigned (2 pages)
12 March 2003Order of court to wind up (2 pages)
18 December 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: lilford hall lilford northamptonshire PE8 5SG (1 page)
7 November 2002Registered office changed on 07/11/02 from: 4 lower park row bristol BS1 5BJ (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 35 vine street london EC3N 2AA (1 page)
17 June 2002New director appointed (3 pages)
10 June 2002New director appointed (3 pages)
30 May 2002Nc inc already adjusted 10/05/02 (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT (1 page)