Company NameSpacemedia Limited
Company StatusDissolved
Company Number03017782
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date28 April 1998 (25 years, 12 months ago)
Previous NameFlowerphoto Limited

Business Activity

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

Directors

Director NameReginald Henry Taylor
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressGovannon Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameValerie Taylor
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressGouvannon
Wyatts Green
Brentwood
Essex
CM15 0PT
Secretary NameValerie Taylor
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressGouvannon
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameMrs Vivienne Lavinia O'Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1996)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address5 Kent View
Wennington Road
Rainham
Essex
RM13 9DT
Director NameJames Slater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 26 May 1995)
RoleAdvertising Dir
Correspondence Address5a The Broadway
Croydon
CR0 4QR
Director NameReginald Henry Taylor
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1997)
RolePublisher
Correspondence AddressGovannon Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameTerence Charles Vale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1996)
RoleAccountant
Correspondence AddressWillow Tree Lodge
3 Haverhill Road
Kedington
Suffolk
CB9 7UL
Secretary NameMrs Vivienne Lavinia O'Sullivan
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1996)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address5 Kent View
Wennington Road
Rainham
Essex
RM13 9DT
Secretary NameValerie Taylor
NationalityBritish
StatusResigned
Appointed18 May 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressGouvannon
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameValerie Taylor
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressGouvannon
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
25 November 1997Application for striking-off (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Director resigned (1 page)
11 June 1997Return made up to 31/01/97; full list of members (6 pages)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 May 1996Registered office changed on 21/05/96 from: clifton chambers 62 high street safferon walden essex CB10 1EE (1 page)
21 May 1996Director resigned (1 page)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Director resigned (2 pages)
22 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Memorandum and Articles of Association (18 pages)