Company NameMSC Media (UK) Limited
Company StatusDissolved
Company Number06000371
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Henry
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 18 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8RJ
Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusClosed
Appointed14 December 2006(4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Michele Les Hubits
St. Martin
Guernsey
GY4 6NB
Director NameMr James Edward Mark Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressRuskin House
40-41 Museum Street
London
WC1A 1LT

Location

Registered Address5 Prescot Street
London
E1 8RJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
23 September 2013Registered office address changed from C/O Henley Media Group 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Henley Media Group 2nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Director's details changed for Mr Bernard Henry on 7 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Bernard Henry on 7 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Bernard Henry on 7 June 2013 (2 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(3 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(3 pages)
27 September 2012Director's details changed for Mr Bernard Henry on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Bernard Henry on 27 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 November 2009Director's details changed for Bernard Henry on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Bernard Henry on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Bernard Henry on 1 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
8 February 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
27 January 2007Registered office changed on 27/01/07 from: 2ND floor trans world house 100 city road london EC1Y 2BP (1 page)
27 January 2007Registered office changed on 27/01/07 from: 2ND floor trans world house 100 city road london EC1Y 2BP (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: ruskin house 40/41 museum street london WC1A 1LT (1 page)
22 December 2006Registered office changed on 22/12/06 from: ruskin house 40/41 museum street london WC1A 1LT (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
16 November 2006Incorporation (21 pages)
16 November 2006Incorporation (21 pages)