Company NameMediaterm Limited
Company StatusDissolved
Company Number03035755
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pamela Jean Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(2 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 05 June 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DY
Secretary NameMr Alan Stormont Thomson
NationalityBritish
StatusClosed
Appointed10 April 1995(2 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address11 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11 Alton Road, Pownall Park
Wilmslow
Cheshire
SK9 5DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 50
(4 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 50
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Pamela Jean Thomson on 31 December 2009 (2 pages)
6 June 2010Director's details changed for Pamela Jean Thomson on 31 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 21/03/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 13 heathfield avenue gatley cheadle cheshire SK8 4PJ (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Location of debenture register (1 page)
8 May 2006Return made up to 21/03/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Registered office changed on 08/05/06 from: 13 heathfield avenue gatley cheadle cheshire SK8 4PJ (1 page)
8 May 2006Location of debenture register (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 April 2003Return made up to 21/03/03; full list of members (6 pages)
8 April 2003Return made up to 21/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 July 2000Return made up to 21/03/00; full list of members (6 pages)
19 July 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
14 May 1997Ad 31/03/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 May 1997Ad 31/03/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
14 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
2 April 1997Return made up to 21/03/97; no change of members (4 pages)
2 April 1997Return made up to 21/03/97; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
15 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
4 April 1996Return made up to 21/03/96; full list of members (6 pages)
4 April 1996Return made up to 21/03/96; full list of members (6 pages)
21 April 1995Accounting reference date notified as 31/03 (1 page)
21 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Incorporation (20 pages)
21 March 1995Incorporation (10 pages)