Company NameMedia In Action Services Limited
Company StatusDissolved
Company Number05049614
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Peter Intsiful
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Park Avenue
Mitcham
Surrey
CR4 2ER
Secretary NameTara MacDonald
NationalityBritish
StatusClosed
Appointed19 September 2004(7 months after company formation)
Appointment Duration8 years, 8 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address11 Messer Court
26 The Waldrons
Croydon
Surrey
CR0 4AX
Director NameNoble Lano
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address78 Windham Avenue
Croydon
Surrey
CR0 0HW
Director NameAbass Adedeji
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Canon Beck Road
Rotherhithe Street
London
SE16 7DF
Director NameSadia Chant
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Carleton Close
Hook
Hampshire
RG27 9ND
Director NameMrs Geraldine Margaret Dack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Driftway Road
Hook
Hampshire
RG27 9SB
Secretary NameSadia Chant
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Carleton Close
Hook
Hampshire
RG27 9ND
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSuite 218 Connect House
21 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption full accounts made up to 28 February 2009 (8 pages)
28 March 2011Total exemption full accounts made up to 28 February 2009 (8 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2008 (7 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2008 (7 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 4
(14 pages)
13 July 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 4
(14 pages)
2 March 2009Return made up to 19/02/09; full list of members (4 pages)
2 March 2009Return made up to 19/02/09; full list of members (4 pages)
14 April 2008Full accounts made up to 28 February 2006 (13 pages)
14 April 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
14 April 2008Full accounts made up to 28 February 2006 (13 pages)
14 April 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
14 April 2008Return made up to 19/02/08; no change of members (7 pages)
14 April 2008Return made up to 19/02/08; no change of members (7 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
4 April 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(7 pages)
4 April 2007Return made up to 19/02/07; full list of members (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 23 duke road london W4 2BA (1 page)
31 October 2006Registered office changed on 31/10/06 from: 23 duke road london W4 2BA (1 page)
22 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 March 2006Return made up to 19/02/06; full list of members (7 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
12 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
12 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
7 March 2005Return made up to 19/02/05; full list of members (7 pages)
7 March 2005Return made up to 19/02/05; full list of members (7 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 23 duke road chiswick london W4 2BA (1 page)
28 June 2004Registered office changed on 28/06/04 from: 23 duke road chiswick london W4 2BA (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 24 carleton close hook hampshire RG27 9ND (1 page)
14 June 2004Registered office changed on 14/06/04 from: 24 carleton close hook hampshire RG27 9ND (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 19/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 19/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Incorporation (9 pages)
19 February 2004Incorporation (9 pages)