Company NameResponse Advertising Media Limited
Company StatusDissolved
Company Number02972858
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Philip Miles Nixon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleMedia Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderson Road
Harrogate
North Yorkshire
HG2 8AS
Director NameFrank Malcolm Lewitt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 09 December 2008)
RoleAccountant
Correspondence Address6 Warwick Road
Hale
Cheshire
WA15 9NS
Secretary NameAlison Jane Beattie
NationalityBritish
StatusClosed
Appointed04 October 1997(3 years after company formation)
Appointment Duration11 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NamePaul Morley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(10 years after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressSpringfields House
Cropredy
Banbury
Oxfordshire
OX17 1PT
Secretary NameChristine Nixon
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Director NameLawrence Alan Nixon
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 2004)
RoleRetired
Correspondence Address8 Brandon Avenue
Woodley
Berkshire
RG5 4PU
Director NameRoland John Baird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleAdvertising
Correspondence Address12 Saint Helens Way
Adel
Leeds
West Yorkshire
LS16 8LP
Director NameMr Kelly Farrington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Milnthorpe Close
Bramham
LS23 6TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Financials

Year2014
Net Worth£40,093

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
8 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 April 2006Director resigned (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 April 2005Full accounts made up to 30 November 2004 (13 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 November 2003 (16 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
19 March 2003Full accounts made up to 30 November 2002 (18 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Full accounts made up to 30 November 2001 (18 pages)
17 December 2001New director appointed (2 pages)
29 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
20 February 2001Full accounts made up to 30 November 2000 (18 pages)
7 November 2000Return made up to 30/09/00; full list of members (8 pages)
23 February 2000Full accounts made up to 30 November 1999 (16 pages)
6 January 2000Director resigned (1 page)
18 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
9 March 1999Full accounts made up to 30 November 1998 (16 pages)
8 February 1999Registered office changed on 08/02/99 from: parliament house parliament terrace harrogate HG1 2QY (1 page)
28 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Ad 23/01/98--------- £ si 2229@1=2229 £ ic 37864/40093 (2 pages)
31 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 January 1997Return made up to 30/09/96; full list of members (6 pages)
31 January 1997Ad 12/01/97--------- £ si 2064@1=2064 £ ic 10800/12864 (2 pages)
31 January 1997Ad 11/09/96--------- £ si 800@1=800 £ ic 12864/13664 (2 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Return made up to 31/01/96; full list of members (6 pages)
24 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
12 April 1996Ad 18/03/96--------- £ si 800@1=800 £ ic 10000/10800 (2 pages)
29 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 November 1995Return made up to 30/09/95; full list of members (6 pages)
10 November 1995Ad 13/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 September 1994Incorporation (13 pages)