Company NameProject Media Services Limited
Company StatusDissolved
Company Number04632579
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Raymond Ackman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address214 Grove Road
Victoria Park
London
E3 5TG
Secretary NameBernadette Maria Ackman
NationalityAustralian
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address214 Grove Road
Victoria Park
London
E3 5TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£92,837
Cash£4,664
Current Liabilities£107,150

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
10 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 January 2007Return made up to 09/01/07; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 February 2006Return made up to 09/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
13 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 09/01/05; full list of members (4 pages)
13 April 2005Location of register of members (1 page)
13 April 2005Secretary's particulars changed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 12 york gate london NW1 4QS (1 page)
16 January 2004Return made up to 09/01/04; full list of members (2 pages)
25 January 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
9 January 2003Incorporation (17 pages)