Company NameMedia Miracles Limited
Company StatusDissolved
Company Number03821942
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKate Cooper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleGraphics Operator
Correspondence Address30 Nuns Lane
St. Albans
Hertfordshire
AL1 2HR
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Financials

Year2014
Turnover£73,800
Net Worth£218
Cash£5,918
Current Liabilities£15,576

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
15 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
18 August 2004Return made up to 09/08/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
18 December 2003Return made up to 09/08/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 11 latium close holywell hill st. Albans hertfordshire AL1 1XU (1 page)
11 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
27 September 2000Full accounts made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
9 August 1999Incorporation (17 pages)