Company NameMedia And Communications Partners Limited
Company StatusDissolved
Company Number07255882
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Daniel Karl Fetter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPenboss Building 50 Parliament Street
Hamilton
Hm12
Bermuda
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 21 October 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 October 2014)
Correspondence Address5th Floor 6
St. Andrew Street
London
EC4A 3AE
Director NameMr Alain Carrier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian,British
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenboss Building 50 Parliament Street
Hamilton
Hm12
Bermuda
Director NameMr Marc Michel Perusat
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Robert Boyd Pierre Wall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealand Canadian
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCpp Investment Board 40 Portman Square
London
W1H 6LT
Director NameMr Philip Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD

Location

Registered Address4th Floor
United Kingdom House 2 - 5 Great Titchfield Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £0.01Cppib Communications Group International LTD
50.00%
Ordinary A
500 at £0.01Macquarie Uk Holdings LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
15 October 2013Termination of appointment of Alain Carrier as a director (1 page)
15 October 2013Termination of appointment of Robert Wall as a director (1 page)
15 October 2013Termination of appointment of Philip Hogan as a director (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 10
(10 pages)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Secretary's details changed for Tmf Corporate Administration Services Limited on 17 May 2013 (2 pages)
8 April 2013Termination of appointment of Marc Perusat as a director (1 page)
4 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
16 February 2012Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages)
15 February 2012Appointment of Mr Philip Hogan as a director (2 pages)
13 February 2012Termination of appointment of Martin Stanley as a director (1 page)
13 February 2012Appointment of Edward Thomas Beckley as a director (2 pages)
1 July 2011Director's details changed for Mr Marc Michel Perusat on 4 April 2011 (2 pages)
1 July 2011Director's details changed for Martin Stephen William Stanley on 4 April 2011 (2 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
1 July 2011Director's details changed for Martin Stephen William Stanley on 4 April 2011 (2 pages)
1 July 2011Director's details changed for Mr Marc Michel Perusat on 4 April 2011 (2 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 May 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 May 2010Incorporation (25 pages)