Company NameEuropean Media Investors Limited
Company StatusDissolved
Company Number04600769
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NameMedia Investors Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address120 Pavillion Road
London
SW1X 0AX
Director NameMichael Germanos
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleChief Tech Officer
Correspondence Address39 Brycedale Crescent
Southgate
London
N14 7EX
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Director NameChristos Otto Vlachos
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGreek
StatusClosed
Appointed26 January 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address24 Rigillis Street
Athens 10674
Foreign
Secretary NameMichael Germanos
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address39 Brycedale Crescent
Southgate
London
N14 7EX
Director NameKiko Duffy
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleFinance Profess
Correspondence Address54c Brondesbury Villas
London
NW6 6AB
Secretary NameKiko Duffy
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleFinance Profess
Correspondence Address54c Brondesbury Villas
London
NW6 6AB
Director NameMr Peter Nigel Neilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tonsley Hill
London
SW18 1BE
Secretary NameMr Peter Nigel Neilson
NationalityBritish
StatusResigned
Appointed11 September 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tonsley Hill
London
SW18 1BE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£160,882
Cash£191,249
Current Liabilities£45,315

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2006Return made up to 26/11/05; full list of members (8 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
2 November 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
26 May 2005Return made up to 26/11/04; change of members (10 pages)
31 August 2004Ad 28/11/03--------- £ si [email protected] £ ic 379/379 (2 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
17 February 2004New director appointed (2 pages)
7 February 2004Ad 02/12/03--------- £ si [email protected]=33 £ ic 346/379 (3 pages)
7 February 2004Ad 22/10/03-31/10/03 £ si [email protected] (2 pages)
29 January 2004Return made up to 26/11/03; full list of members (8 pages)
20 January 2004Ad 02/12/03--------- £ si [email protected]=33 £ ic 313/346 (3 pages)
20 January 2004Ad 22/10/03-31/10/03 £ si [email protected]=13 £ ic 300/313 (2 pages)
5 December 2003New director appointed (3 pages)
13 November 2003Registered office changed on 13/11/03 from: 41 welbeck street london W1G 8EA (1 page)
6 October 2003Company name changed media investors LIMITED\certificate issued on 06/10/03 (2 pages)
1 October 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 201/300 (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003S-div 23/09/03 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Ad 11/09/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
18 April 2003New director appointed (4 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
21 March 2003Director resigned (1 page)