Company NameBLM Media Investments Limited
Company StatusDissolved
Company Number05379067
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameArtbrook Limited

Directors

Director NameMassimo Pacilio
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed08 March 2005(1 week after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2006)
RoleFilm Producer
Correspondence AddressVia Bertoioni 26/B
Rome
00197
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed08 March 2005(1 week after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2006)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Resolutions
  • RES13 ‐ Appr 123,122,169,alt aa 08/03/05
(1 page)
5 April 2005£ ic 1/0 08/03/05 £ sr 1@1=1 (1 page)
23 March 2005Conve 08/03/05 (1 page)
22 March 2005Registered office changed on 22/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
16 March 2005Company name changed artbrook LIMITED\certificate issued on 16/03/05 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2005Incorporation (15 pages)