Company NameMedia 1 Business Communications Limited
Company StatusDissolved
Company Number03359236
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date11 October 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan James Dawson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fabian Road
Fulham
London
SW6 7TZ
Secretary NameJoanna Dawson
NationalityBritish
StatusClosed
Appointed05 July 2004(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address32 Fabian Road
London
SW6 7TZ
Director NameAlan James Dawson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSales/Marketing
Correspondence AddressRose Cottage
The Dardy
Crickhowell
Powys
NP8 1PS
Wales
Secretary NameJenny Lynn Walker
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleEditor
Correspondence Address32 Fabian Road
Fulham
London
SW6 7TZ
Director NameSayas Altan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed22 April 1998(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1999)
RoleCreative Dir
Correspondence Address194 Hillyfields
Loughton
Essex
IG10 2PZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address20 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£73
Current Liabilities£115

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 20
(4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 20
(4 pages)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 11 October 2010 (1 page)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Alan James Dawson on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Alan James Dawson on 24 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2009Return made up to 24/04/09; full list of members (3 pages)
1 July 2009Return made up to 24/04/09; full list of members (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Director's change of particulars / alan dawson / 25/04/2007 (1 page)
23 May 2008Director's Change of Particulars / alan dawson / 25/04/2007 / HouseName/Number was: , now: 32; Street was: 57 alma road, now: fabian road; Area was: clifton, now: ; Post Town was: bristol, now: london; Post Code was: BS8 2DE, now: SW6 7TZ; Country was: , now: united kingdom (1 page)
23 May 2008Secretary's Change of Particulars / joanna dawson / 25/04/2007 / HouseName/Number was: , now: 32; Street was: 57 alma road, now: fabian road; Post Town was: clifton, now: london; Region was: avon, now: ; Post Code was: BS8 2DE, now: SW6 7TZ; Country was: , now: united kingdom (1 page)
23 May 2008Secretary's change of particulars / joanna dawson / 25/04/2007 (1 page)
15 May 2008Accounts made up to 30 September 2007 (7 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
25 May 2007Return made up to 24/04/07; full list of members (2 pages)
25 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2007Accounts made up to 30 September 2006 (10 pages)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (10 pages)
15 June 2006Return made up to 24/04/06; full list of members (2 pages)
15 June 2006Return made up to 24/04/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 24/04/05; full list of members (2 pages)
30 December 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
30 December 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 24/04/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: 35-37 fitzroy street london W1T 6DX (1 page)
1 April 2004Registered office changed on 01/04/04 from: 35-37 fitzroy street london W1T 6DX (1 page)
7 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(6 pages)
7 May 2003Return made up to 24/04/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 October 2002Return made up to 24/04/02; full list of members (6 pages)
3 October 2002Return made up to 24/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 July 2001Registered office changed on 29/07/01 from: 32 fabian road fulham london SW6 7TZ (1 page)
29 July 2001Registered office changed on 29/07/01 from: 32 fabian road fulham london SW6 7TZ (1 page)
29 July 2001Full accounts made up to 30 September 2000 (13 pages)
29 July 2001Full accounts made up to 30 September 2000 (13 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
26 May 2000Return made up to 24/04/00; full list of members (6 pages)
26 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
10 December 1999Return made up to 24/04/99; full list of members (6 pages)
10 December 1999Return made up to 24/04/99; full list of members (6 pages)
3 September 1999Registered office changed on 03/09/99 from: flat 2 2B heneage street london E1 5LJ (1 page)
3 September 1999Registered office changed on 03/09/99 from: flat 2 2B heneage street london E1 5LJ (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 30 September 1998 (9 pages)
25 January 1999Full accounts made up to 30 September 1998 (9 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: ground floor 78 luke street london EC2 4PY (1 page)
25 November 1998Registered office changed on 25/11/98 from: ground floor 78 luke street london EC2 4PY (1 page)
16 October 1998Ad 07/09/98--------- £ si 18@1=18 £ ic 10/28 (2 pages)
16 October 1998Ad 07/09/98--------- £ si 18@1=18 £ ic 10/28 (2 pages)
21 August 1998Registered office changed on 21/08/98 from: morrell house 98 curtain road london EC2A 3AA (1 page)
21 August 1998Registered office changed on 21/08/98 from: morrell house 98 curtain road london EC2A 3AA (1 page)
20 August 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 August 1998Return made up to 24/04/98; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
28 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
16 July 1997Registered office changed on 16/07/97 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
16 July 1997Registered office changed on 16/07/97 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
24 April 1997Incorporation (15 pages)