Company NameM V Interactive Limited
Company StatusDissolved
Company Number05070241
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameMr David Alan Lucas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley Grange
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameAndrew John Moberly
StatusClosed
Appointed30 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMr Anthony William Blease
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carat Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 August 2011Registered office address changed from C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE England on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE England on 18 August 2011 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
22 April 2010Registered office address changed from Brook House, 77 Fountain Street Manchester Greater Manchester M2 2EE on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Brook House, 77 Fountain Street Manchester Greater Manchester M2 2EE on 22 April 2010 (1 page)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
18 August 2008Return made up to 11/03/08; full list of members (3 pages)
18 August 2008Return made up to 11/03/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 May 2006Return made up to 11/03/06; full list of members (2 pages)
3 May 2006Return made up to 11/03/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 April 2005Return made up to 11/03/05; full list of members (3 pages)
15 April 2005Return made up to 11/03/05; full list of members (3 pages)
14 April 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 April 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Incorporation (17 pages)