Company NameTemple Media & Production Limited
Company StatusDissolved
Company Number03256706
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Russell David Herbert Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
The Street Cressing
Braintree
Essex
CM7 8DG
Secretary NameNorma Lilian Haddon
NationalityBritish
StatusClosed
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 07 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMrs Angela Kim Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleAdministrator
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameJennifer Mary Andrews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleAccountant
Correspondence AddressThe Willows Acreland Green
Pleshey
Chelmsford
CM3 1HP
Secretary NameMrs Angela Kim Allen
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleAdministrator
Correspondence Address39 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArden Cottage
Woodside, Little Baddow
Chelmsford
Essex
CM3 4SR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 September 2005Application for striking-off (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 December 2004Return made up to 30/09/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 November 2000Return made up to 30/09/00; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
9 June 2000New director appointed (4 pages)
9 June 2000New secretary appointed (2 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 30/09/99; no change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Return made up to 30/09/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Return made up to 30/09/97; full list of members (6 pages)
12 December 1996Ad 12/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
30 September 1996Incorporation (20 pages)