Company NameMedia Services 2000 Limited
Company StatusDissolved
Company Number04095113
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDavid Dale
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RolePresentation Directorq
Correspondence AddressGrumpy Cottage
Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Secretary NameSophy Dale
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Rosebery Crescent Lane
West End
Edinburgh
EH12 5JR
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Kirkgate House
Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Full accounts made up to 31 October 2003 (9 pages)
3 December 2003Application for striking-off (1 page)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
13 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 15/10/02; full list of members (6 pages)
19 September 2002Secretary's particulars changed (1 page)
12 July 2002Registered office changed on 12/07/02 from: barclays bank chambers 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
12 July 2002Location of register of members (1 page)
15 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
20 February 2002Secretary's particulars changed (1 page)
7 November 2001Return made up to 15/10/01; full list of members (6 pages)
25 April 2001Secretary's particulars changed (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
2 November 2000Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 November 2000Location of register of members (1 page)