MEDIA ARCHIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEDIA ARCHIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01657480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIA ARCHIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEDIA ARCHIVE LIMITED located?

    Registered Office Address
    39 Long Acre
    London
    WC2E 9LG
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA ARCHIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE COMMUNICATIONS CORPORATION LIMITEDOct 05, 1988Oct 05, 1988
    CABLE MUSIC NETWORK LIMITEDJan 13, 1983Jan 13, 1983

    What are the latest accounts for MEDIA ARCHIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MEDIA ARCHIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDIA ARCHIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Alasdair Smith Johnson as a secretary on Nov 28, 2014

    1 pagesTM02

    Termination of appointment of Mark Alasdair Smith Johnson as a director on Nov 28, 2014

    1 pagesTM01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1,123,872
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Termination of appointment of Sarah King as a director

    1 pagesTM01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Appointment of Mr Mark Alasdair Smith Johnson as a director

    2 pagesAP01

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Paul Adrian Smith on Jul 06, 2012

    2 pagesCH01

    Director's details changed for Sarah Anne King on Jul 06, 2012

    2 pagesCH01

    Secretary's details changed for Mr Mark Alasdair Smith Johnson on Jul 06, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jul 19, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sarah Anne King on Jul 15, 2010

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2009

    9 pagesAA

    Accounts for a small company made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Sep 30, 2007

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of MEDIA ARCHIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul Adrian
    39 Long Acre
    London
    WC2E 9LG
    Director
    39 Long Acre
    London
    WC2E 9LG
    EnglandBritish149613760001
    BEANEY, Nigel John
    3 Church View Cottages
    20 Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Buckinghamshire
    Secretary
    3 Church View Cottages
    20 Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Buckinghamshire
    British34804390002
    DOVER, Stephen John
    2 Castlebar Road
    W5 2DP London
    Secretary
    2 Castlebar Road
    W5 2DP London
    British104087640001
    GREGSON, Sarah Jane
    Ground Floor Flat
    40 Green Street
    W1K 7FP London
    Secretary
    Ground Floor Flat
    40 Green Street
    W1K 7FP London
    British29602640002
    HOOLAHAN, Catriona Jane
    18a Bina Gardens
    SW5 0LA London
    Secretary
    18a Bina Gardens
    SW5 0LA London
    British37592160001
    JOHNSON, Mark Alasdair Smith
    39 Long Acre
    London
    WC2E 9LG
    Secretary
    39 Long Acre
    London
    WC2E 9LG
    British79195840006
    OAKES, Janet Christine
    50a Clapham Common South Side
    SW4 9BX London
    Secretary
    50a Clapham Common South Side
    SW4 9BX London
    British110258480002
    ROBB-JOHN, Anthony
    19 Chertsey Street
    SW17 8LG London
    Secretary
    19 Chertsey Street
    SW17 8LG London
    British55586360001
    SMITH, Paul Adrian
    Woodhill Manor
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    Secretary
    Woodhill Manor
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    British149613760001
    BEANEY, Nigel John
    3 Church View Cottages
    20 Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Buckinghamshire
    Director
    3 Church View Cottages
    20 Chalfont Road Seer Green
    HP9 2YG Beaconsfield
    Buckinghamshire
    British34804390002
    CHRISTIE, Andrew Kingswood
    Abbots Well Hilltop
    Beaulieu
    SO42 7WT Brockenhurst
    Hampshire
    Director
    Abbots Well Hilltop
    Beaulieu
    SO42 7WT Brockenhurst
    Hampshire
    United KingdomBritish51357270001
    DAVIS, Robert Norman
    The Elms
    Chessetts Wood Road
    B94 6EL Lapworth
    Warwickshire
    Director
    The Elms
    Chessetts Wood Road
    B94 6EL Lapworth
    Warwickshire
    United KingdomBritish2212400002
    DOVER, Stephen John
    2 Castlebar Road
    W5 2DP London
    Director
    2 Castlebar Road
    W5 2DP London
    United KingdomBritish104087640001
    JOHNSON, Mark Alasdair Smith
    39 Long Acre
    London
    WC2E 9LG
    Director
    39 Long Acre
    London
    WC2E 9LG
    EnglandBritish79195840006
    KING, Sarah Anne
    39 Long Acre
    London
    WC2E 9LG
    Director
    39 Long Acre
    London
    WC2E 9LG
    United KingdomBritish41980740001
    SHARP, Garry Macdonald
    84b Offord Road
    Islington
    N1 1PF London
    Director
    84b Offord Road
    Islington
    N1 1PF London
    EnglandBritish115781950001
    WHITTAKER, Stephen Richard
    Little Timbers Parish Lane
    Farnham Common
    SL2 3JN Slough
    Berkshire
    Director
    Little Timbers Parish Lane
    Farnham Common
    SL2 3JN Slough
    Berkshire
    British14584760001

    Does MEDIA ARCHIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1990Registration of a charge
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1989
    Delivered On Dec 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts, uncalled capital goodwill.
    Persons Entitled
    • Robert Davis
    Transactions
    • Dec 11, 1989Registration of a charge
    • Sep 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    • Sep 27, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0