Company NameMedia Match U.S Limited
Company StatusDissolved
Company Number05759711
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Currie McLellan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45c Colebrooke Row
London
N1 8AF
Director NameMr Eamonn Stephen Vincent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Redston Road
London
N8 7HG
Secretary NameMr William Currie McLellan
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45c Colebrooke Row
London
N1 8AF
Director NameMr Andrew Michael Shepherd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 25 June 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Belvoir Terrace
Trumpington Road
Cambridge
CB2 7AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Spurkle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Director's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages)
14 October 2013Secretary's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Mr William Currie Mclellan on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Eamonn Stephen Vincent on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 28/03/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 28/03/08; full list of members (5 pages)
23 April 2008Director and secretary's change of particulars / william mclellan / 01/01/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 28/03/07; full list of members (8 pages)
19 June 2006Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
19 June 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
28 March 2006Incorporation (17 pages)