Company NameMedia Frenzy Ltd
Company StatusDissolved
Company Number07452477
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Joanne Tourville
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 January 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Northumberland Avenue
Trafalger Square
London
WC2N 5BW
Director NameMr Albert Anthony De Jong
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
Trafalger Square
London
WC2N 5BW

Contact

Websitemediafrenzyglobal.com
Telephone020 71125163
Telephone regionLondon

Location

Registered Address1 Northumberland Avenue
Trafalger Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sarah Joanne Tourville
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
4 August 2014Appointment of Mrs Sarah Joanne Tourville as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Sarah Joanne Tourville as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Albert Anthony De Jong as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Albert Anthony De Jong as a director on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1 Ashlea Hook Hampshire RG27 9RQ to 1 Northumberland Avenue Trafalger Square London WC2N 5BW on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1 Ashlea Hook Hampshire RG27 9RQ to 1 Northumberland Avenue Trafalger Square London WC2N 5BW on 1 August 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)