Company NameMedia Ventures Limited
Company StatusDissolved
Company Number04494023
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 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 NameChristopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Secretary NameChristopher William Turner
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Application for striking-off (1 page)
7 October 2005Total exemption small company accounts made up to 31 July 2005 (1 page)
26 July 2005Return made up to 15/07/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
20 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
24 October 2003Return made up to 24/07/03; full list of members (7 pages)
2 April 2003Registered office changed on 02/04/03 from: 39 st jamess street london SW1A 1JD (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1 old burlington street london W1S 3NL (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
24 July 2002Incorporation (23 pages)