Company NameFBO Global Media Partnerships Limited
Company StatusDissolved
Company Number06494830
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Francis Dinsmore Rolls
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lower Swell
Cheltenham
Gloucestershire
GL54 1LH
Wales
Secretary NameRussell Pullen
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuttondene
17 The South Border
Purley
Surrey
CR8 3LL

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 24 March 2010 (1 page)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 April 2009Accounts made up to 28 February 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / james rolls / 04/11/2008 (1 page)
9 March 2009Director's Change of Particulars / james rolls / 04/11/2008 / HouseName/Number was: , now: the cottage; Street was: flat 340 chelsea cloisters, now: lower swell; Area was: sloane avenue, now: ; Post Town was: london, now: ; Region was: , now: gloucestershire; Post Code was: SW3 3EE, now: GL54 1LH (1 page)
9 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2008Incorporation (12 pages)
6 February 2008Incorporation (12 pages)