Company NameMp Media Limited
Company StatusDissolved
Company Number04934712
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NamesWayvalley Limited and Aneataplus Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Edward Payne
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address4 Mentmore Gardens
Linslade
Bedfordshire
LU7 2LT
Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed03 November 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Matthew John Payne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address17 Bridgewater Way
Bushey
Hertfordshire
WD23 4UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,841
Cash£29,695
Current Liabilities£179,183

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
19 November 2008Return made up to 16/10/08; full list of members (4 pages)
12 November 2007Return made up to 16/10/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 November 2006Return made up to 16/10/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Return made up to 16/10/05; full list of members (7 pages)
11 November 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Nc inc already adjusted 04/02/05 (1 page)
16 February 2005Ad 04/02/05--------- £ si 599@1=599 £ ic 1/600 (2 pages)
31 January 2005Company name changed aneataplus LIMITED\certificate issued on 31/01/05 (2 pages)
19 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 December 2003Company name changed wayvalley LIMITED\certificate issued on 01/12/03 (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Director resigned (1 page)