Company NameMedia Broadcast & Marketing Limited
Company StatusDissolved
Company Number06010309
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameFrancois Abbe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleProject Manager
Country of ResidenceFrance
Correspondence Address529 Av Des Etats Du Languedoc
B P Boite 700
Montpellier
34000
France
Secretary NameClotilde Delpey
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Rue Toussaint Louverture
Montpellier
34070
France
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address14 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

2 at £1Francois Abbe
100.00%
Ordinary

Financials

Year2014
Cash£1,604
Current Liabilities£1,944

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 November 2012Director's details changed for Francois Abbe on 27 November 2012 (2 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Termination of appointment of Clotilde Delpey as a secretary (1 page)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
31 August 2010Registered office address changed from 63 Castle Road Portsmouth PO5 3AY on 31 August 2010 (1 page)
25 March 2010Amended accounts made up to 30 November 2008 (5 pages)
3 February 2010Director's details changed for Francois Abbe on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Francois Abbe on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 March 2009Return made up to 27/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 December 2007Return made up to 27/11/07; full list of members (2 pages)
14 December 2006New director appointed (1 page)
14 December 2006New secretary appointed (1 page)
28 November 2006Registered office changed on 28/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Incorporation (13 pages)