Company NameMedia Souk Limited
Company StatusDissolved
Company Number05532652
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NamesSouk Communications Limited and HDM Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bill Hart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealden
Butcherfield
Hartfield
East Sussex
TN7 4LB
Secretary NameMr Paul Vennard
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN
Director NameAndrew Paul Brander
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 15 May 2012)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heatherbank
Chislehurst
Kent
BR7 5RE
Director NameMr Paul Vennard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration5 years, 8 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moore Close
Dartford
Kent
DA2 6NN
Director NameJohn Vernon Ayling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£178,387
Gross Profit£170,490
Net Worth£114,809
Cash£82,986
Current Liabilities£47,894

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from First Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 20 May 2010 (1 page)
20 May 2010Registered office address changed from First Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 20 May 2010 (1 page)
10 February 2010Termination of appointment of John Ayling as a director (2 pages)
10 February 2010Termination of appointment of John Ayling as a director (2 pages)
22 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
13 January 2009Return made up to 10/08/08; full list of members (5 pages)
13 January 2009Return made up to 10/08/08; full list of members (5 pages)
13 November 2008Full accounts made up to 31 December 2007 (14 pages)
13 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Ad 31/12/07\gbp si 5880@1=5880\gbp ic 100000/105880\ (2 pages)
7 August 2008Ad 31/12/07 gbp si 5880@1=5880 gbp ic 100000/105880 (2 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
16 October 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Return made up to 10/08/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 10/08/07; full list of members (3 pages)
15 September 2007£ nc 100/500000 01/09/06 (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
15 September 2007Ad 01/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 September 2007Ad 01/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 September 2007£ nc 100/500000 01/09/06 (1 page)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2007Director's particulars changed (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007Director's particulars changed (1 page)
15 September 2007New director appointed (3 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
9 July 2007Accounts made up to 31 August 2006 (5 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
22 May 2006Company name changed hdm agency LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed hdm agency LIMITED\certificate issued on 22/05/06 (2 pages)
24 October 2005Company name changed souk communications LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed souk communications LIMITED\certificate issued on 24/10/05 (2 pages)
10 August 2005Incorporation (46 pages)