Company NameM&G Media Investment Limited
Company StatusDissolved
Company Number03798972
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameVariety Fm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevar Ncube
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 July 2003(4 years after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RolePublisher
Correspondence Address39 Middle Road
Morningside Sandton
Johannesburg
Foreign
Secretary NameHoosain Karjiekerk
NationalitySouth African
StatusClosed
Appointed01 July 2003(4 years after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleFinancial Director
Correspondence Address50 A 6th Street
Unden
Johannesburg
2195
Foreign
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameMrs Susan Battle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2001)
RoleChief Executive Birmingham Cha
Country of ResidenceEngland
Correspondence AddressApartment 8 Brookfield House
Hackmans Gate Lane Belbroughton
Stourbridge
West Midlands
DY9 0DL
Director NameAdrian Dennis Bland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
58 Wentworth Road
Harborne,Birmingham
West Midlands
B17 9TA
Director NameMr Robert Michael Gilbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBeaconwood Lodge
Beacon Lane
Rednal
West Midlands
B45 9XN
Director NameJonathan Hewson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address17 Amerston Drive
Wynyard Woods
Wynyard
Teesside
TS22 5QX
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleManaging Director Gmg Radio Ho
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameParamjit Singh Bassi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2001)
RoleProperty Dev
Correspondence AddressHillrise Billy Lane
Barnt Green
Birmingham
West Midlands
B45 8BY
Director NameNicholas Scheele
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish/American
StatusResigned
Appointed01 March 2000(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2001)
RoleChairman Ford Europe
Correspondence AddressWard Leys
Stratford Road
Wooton Wawen
Warwickshire
B95 6AR
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameStella Elizabeth Beaumont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 30 June 2002)
RoleCompany Director
Correspondence Address19 Seymour Road
Hampton Wick
Surrey
KT1 4HN
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 30 June 2002)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Return made up to 01/07/03; full list of members (8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
9 March 2003Auditor's resignation (1 page)
9 October 2002Director's particulars changed (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 August 2002£ nc 1000/201000 28/06/02 (1 page)
22 August 2002Ad 28/06/02--------- £ si 97519@1 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
7 March 2002Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
23 May 2001New secretary appointed;new director appointed (10 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
24 January 2001New director appointed (4 pages)
24 January 2001New director appointed (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (4 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (4 pages)
24 January 2001New director appointed (3 pages)
26 September 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
15 August 2000Return made up to 01/07/00; full list of members (6 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
9 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999New director appointed (4 pages)
8 September 1999Registered office changed on 08/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 September 1999Secretary resigned (1 page)
1 July 1999Incorporation (20 pages)