Company NameMedia Communication Associates Limited
Company StatusDissolved
Company Number05883783
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFabrice Christophe Jean Scardigli
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Hanover Square
London
W1S 1HN
Secretary NameMr Richard Robert Pavitt
StatusClosed
Appointed31 July 2011(5 years after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2023)
RoleCompany Director
Correspondence Address14 Hanover Square
London
W1S 1HN
Secretary NameMr Robert Paul Hunt
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Hempstead Road
Watford
Hertfordshire
WD17 3HF
Director NameMr Richard Robert Pavitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 31 Old Compton Street
London
W1D 5JT

Contact

Websiteprime-int.co.uk
Telephone020 72872904
Telephone regionLondon

Location

Registered Address14 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

283 at £1Crismat Eurl
94.33%
Ordinary
17 at £1Richard Robert Pavitt
5.67%
Ordinary

Financials

Year2014
Turnover£75,756
Gross Profit-£25,849
Net Worth£8,979
Cash£25,073
Current Liabilities£84,054

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 301
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 300
(3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 170
(4 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 170
(5 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2011Appointment of Mr Richard Robert Pavitt as a secretary (1 page)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Appointment of Mr Richard Robert Pavitt as a director (2 pages)
26 September 2011Registered office address changed from 31 Old Compton Street London WD1 5JT on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Robert Hunt as a secretary (1 page)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 August 2010Director's details changed for Fabrice Christophe Scardigli on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Fabrice Christophe Scardigli on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2007Return made up to 21/07/07; full list of members (3 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Registered office changed on 08/10/07 from: 31 old compton street london WD1 5JT (1 page)
8 October 2007Location of debenture register (1 page)
17 August 2007Registered office changed on 17/08/07 from: 14A ingestre place london london W1F ojh (1 page)
13 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 July 2006Incorporation (17 pages)