Company NameMecom Media Scandinavia Holdings 1 Limited
Company StatusDissolved
Company Number05910404
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Keith Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Parnell House 25 Wilton Road
London
SW1V 1LW
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Parnell House 25 Wilton Road
London
SW1V 1LW
Secretary NameJaime Tham
NationalityBritish
StatusClosed
Appointed05 December 2008(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 June 2015)
RoleCompany Director
Correspondence Address1st Floor
Parnell House 25 Wilton Road
London
SW1V 1LW
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Collingham Gardens
London
SW5 0HS
Secretary NameNeil Anthony Elton
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Kinburn Street
London
SE16 6DW
Secretary NameRichard Keith Allen
NationalityBritish
StatusResigned
Appointed27 April 2007(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2007)
RoleCompany Director
Correspondence Address36 Airedale Road
London
SW12 8SF
Secretary NameMr Paul Timothy Burnell Vickers
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.8m at £1Mecom Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Return of final meeting in a members' voluntary winding up (4 pages)
27 January 2015Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
27 January 2015Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
27 January 2015Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
18 December 2013Registered office address changed from 1st Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom on 18 December 2013 (2 pages)
17 December 2013Declaration of solvency (3 pages)
17 December 2013Appointment of a voluntary liquidator (3 pages)
17 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2013Declaration of solvency (4 pages)
17 December 2013Declaration of solvency (3 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
5 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/08/2013
(1 page)
5 September 2013Solvency statement dated 27/08/13 (1 page)
5 September 2013Statement of capital on 5 September 2013
  • GBP 1
(4 pages)
5 September 2013Statement by directors (1 page)
5 September 2013Statement of capital on 5 September 2013
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Henry Jonathon Davies on 28 March 2012 (2 pages)
29 March 2012Secretary's details changed for Jaime Tham on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Richard Keith Allen on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 28 March 2012 (1 page)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 March 2011Termination of appointment of Jonathan Digges as a director (1 page)
26 October 2010Secretary's details changed for Jaime Tham on 22 October 2010 (2 pages)
26 October 2010Director's details changed (2 pages)
26 October 2010Director's details changed for Richard Keith Allen on 22 October 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 December 2009Statement of company's objects (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Return made up to 18/08/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 70 jermyn street london SW1Y 6AL (1 page)
2 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 March 2009Appointment terminated director paul vickers (1 page)
24 March 2009Appointment terminated secretary paul vickers (1 page)
5 December 2008Secretary appointed jaime tham (1 page)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Director appointed mr jonathan charles nigel digges (2 pages)
3 October 2008Return made up to 18/08/08; full list of members (4 pages)
1 April 2008Director's change of particulars / richard allen / 01/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN (1 page)
21 September 2007Return made up to 18/08/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
31 May 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
15 November 2006Ad 10/10/06--------- £ si 2831739@1=2831739 £ ic 100/2831839 (3 pages)
15 November 2006Particulars of contract relating to shares (2 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2006Nc inc already adjusted 10/10/06 (2 pages)
18 August 2006Incorporation (27 pages)