Company NameThe Media Partnership Limited
DirectorPaul Conlin
Company StatusDissolved
Company Number03469050
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePaul Conlin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleFilm Production
Correspondence Address52 Southport Road
Formby
Liverpool
Merseyside
L37 7AF
Secretary NameChristopher Michael Gaskell
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleSolicitor Advocate
Correspondence Address143 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,992
Current Liabilities£33,643

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (6 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec.state's cert.-release of liq (1 page)
15 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002O/C replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
30 August 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2000Statement of affairs (8 pages)
20 July 2000Registered office changed on 20/07/00 from: 159 ashley road hale altrincham cheshire WA15 9SD (1 page)
1 February 2000Registered office changed on 01/02/00 from: 190 nantwich road crewe cheshire CW2 6BP (1 page)
31 January 2000Return made up to 20/11/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 1999Return made up to 20/11/98; full list of members (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
20 November 1997Incorporation (10 pages)