Company NameDecker Promotions Limited
Company StatusDissolved
Company Number02753571
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameTicket Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Michael Sykes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside
Langcliffe Avenue
Harrogate
HG2 8JQ
Secretary NameMr Ian Michael Sykes
NationalityBritish
StatusClosed
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Antony Edward Bishop
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RolePublisher
Correspondence AddressHuggly House
Caythorpe
Nottingham
NG14 7EE
Director NameMrs Tracy Louise May
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleOutdoor Advertising  Contractor
Country of ResidenceEngland
Correspondence Address1 Rossett Closem, Gamston
Nottingham
NG2 6QJ
Director NameMiss Jayne Millen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleOutdoor Advertising Contractor
Correspondence AddressThe Wight House, 66 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AL
Secretary NameMrs Tracy Louise May
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleOutdoor Advertising  Contractor
Country of ResidenceEngland
Correspondence Address1 Rossett Closem, Gamston
Nottingham
NG2 6QJ
Secretary NameMichael Nicholas Pestereff
NationalityBritish
StatusResigned
Appointed08 October 1998(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dobcroft Road
Sheffield
South Yorkshire
S7 2LR
Director NameMr Mark Harold Boyd Stoddart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Heron Cottages
Stang Lane Farnham
Knaresborough
North Yorkshire
HG5 9JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAd House
52 East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
15 July 2005Director resigned (1 page)
2 November 2004Accounts made up to 31 December 2003 (6 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
16 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 December 2002Accounts made up to 30 September 2002 (1 page)
23 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2002Accounts made up to 30 September 2001 (1 page)
4 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Company name changed ticket media LIMITED\certificate issued on 12/07/01 (2 pages)
15 February 2001Accounts made up to 30 September 2000 (1 page)
17 January 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
8 March 2000Registered office changed on 08/03/00 from: 24 exchange street retford notts. DN22 6DT (1 page)
23 February 2000Company name changed decker productions LIMITED\certificate issued on 24/02/00 (2 pages)
2 February 2000Full accounts made up to 31 October 1999 (6 pages)
29 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 31 October 1998 (5 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
7 October 1998Return made up to 17/09/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 17/09/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 October 1996 (5 pages)
7 October 1996Secretary's particulars changed (1 page)
24 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 October 1995 (4 pages)
22 May 1996Director resigned (1 page)
19 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)