Company NameMedia Sports Ltd
DirectorsJeffrey Hervel and Timothy Harris
Company StatusDissolved
Company Number04482807
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameJeffrey Hervel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 days after company formation)
Appointment Duration21 years, 9 months
RoleMarketing
Correspondence Address126a George Lane
South Woodford
London
E18 1AD
Secretary NameJonathan Steven Watson
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address39 Holbrook Road
Stratford
E15 3DZ
Director NameTimothy Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleClerk
Correspondence Address370a Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2004)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 January 2006Dissolved (1 page)
13 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Statement of affairs (6 pages)
6 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2004Appointment of a voluntary liquidator (1 page)
3 August 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
2 August 2004New director appointed (1 page)
15 July 2004Secretary resigned (1 page)
19 September 2003Return made up to 11/07/03; full list of members (6 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: stanmore house, 1ST floor 15-17 church road stanmore middx HA7 4AR (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)