Company NameMedia Communications UK Limited
Company StatusDissolved
Company Number03316641
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 3 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alan James Sands
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameMrs Christina Sands
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMr Alan James Sands
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameMrs Christina Sands
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMrs Christina Sands
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2000)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMs Clare Jaimie Sands
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On Naze
Essex
CO14 8EW
Secretary NameMr Alan James Sands
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHamford House
Woodberry Way
Walton On Naze
Essex
CO14 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£1,143
Cash£1,035
Current Liabilities£22,843

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
23 January 2006Registered office changed on 23/01/06 from: 1 moorside colchester essex CO1 2TJ (1 page)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Return made up to 27/01/04; full list of members (7 pages)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
21 February 2001Return made up to 11/02/01; full list of members (7 pages)
16 February 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
23 February 2000Return made up to 11/02/00; full list of members (8 pages)
30 November 1999New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
14 October 1999Ad 12/10/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
1 June 1999Return made up to 11/02/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: beaver house plough road great bentley colchester essex CO7 8LG (1 page)
22 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 11/02/98; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 1 moorside colchester essex CO1 2TJ (1 page)
6 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 372 old street london EC1V 9LT (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
11 February 1997Incorporation (12 pages)