Company NameMedia Projects Limited
Company StatusDissolved
Company Number04366422
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameMPL (UK) Limited

Business Activity

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

Directors

Director NameMr Terence Denby Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Secretary NamePamela Elaine Smith
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleSecretary
Correspondence Address62 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered Address62 Stanley Road
Hoylake
Wirral
CH47 1HZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at 1Terence Denby Smith
66.67%
Ordinary
1 at 1Ms Pamela Elaine Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£170,520
Cash£180,597
Current Liabilities£40,245

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (3 pages)
25 March 2010Application to strike the company off the register (3 pages)
13 July 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
13 July 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 04/02/08; full list of members (3 pages)
29 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2007Return made up to 04/02/07; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 04/02/06; full list of members (6 pages)
19 April 2006Return made up to 04/02/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 04/02/05; full list of members (6 pages)
31 March 2005Return made up to 04/02/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 February 2004Return made up to 04/02/04; full list of members (6 pages)
12 February 2004Return made up to 04/02/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Ad 15/03/02--------- £ si 1@1 (2 pages)
11 April 2003Ad 15/03/02--------- £ si 1@1 (2 pages)
9 April 2003Return made up to 04/02/03; full list of members (6 pages)
9 April 2003Return made up to 04/02/03; full list of members (6 pages)
16 April 2002Company name changed mpl (uk) LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed mpl (uk) LIMITED\certificate issued on 16/04/02 (2 pages)
10 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (1 page)
2 April 2002New secretary appointed (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
4 February 2002Incorporation (12 pages)