MEDIA AUDITS LIMITED

Register to unlock more data on OkredoRegister

MEDIA AUDITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01242384

Incorporation date

30/01/1976

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1976)
dot icon30/11/2010
Final Gazette dissolved following liquidation
dot icon31/08/2010
Return of final meeting in a members' voluntary winding up
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/06/2010
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2010-06-08
dot icon16/04/2010
Declaration of solvency
dot icon16/04/2010
Appointment of a voluntary liquidator
dot icon16/04/2010
Resolutions
dot icon05/03/2010
Full accounts made up to 2009-08-31
dot icon15/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon31/12/2009
Director's details changed for David Charles Thomlinson on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon31/12/2009
Termination of appointment of Alex Christou as a director
dot icon11/12/2009
Resolutions
dot icon03/12/2009
Termination of appointment of Simon Whitehouse as a director
dot icon27/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon14/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon30/09/2009
Location of register of members
dot icon18/08/2009
Director appointed patrick brian francis rowe
dot icon14/08/2009
Secretary appointed patrick brian francis rowe
dot icon14/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon14/07/2009
Appointment Terminated Director stephen walker
dot icon14/07/2009
Appointment Terminated Secretary stephen walker
dot icon03/04/2009
Full accounts made up to 2008-08-31
dot icon02/03/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon21/05/2008
Full accounts made up to 2007-08-31
dot icon04/03/2008
Director appointed simon john whitehouse
dot icon04/03/2008
Director appointed dr alex christou
dot icon18/02/2008
Director resigned
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon22/07/2007
Full accounts made up to 2006-08-31
dot icon02/02/2007
Return made up to 07/01/07; full list of members
dot icon29/12/2006
Auditor's resignation
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon05/07/2006
Location of register of members
dot icon31/03/2006
Return made up to 06/02/06; full list of members
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Location of register of members
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon20/01/2006
Registered office changed on 20/01/06 from: 16 dufours place london W1F 7SP
dot icon20/01/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon02/09/2005
Director's particulars changed
dot icon18/08/2005
Auditor's resignation
dot icon15/02/2005
Return made up to 07/01/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon20/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Director resigned
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon19/02/2004
Return made up to 07/01/04; full list of members
dot icon19/02/2004
Director's particulars changed
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon21/01/2003
Location of register of members address changed
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon30/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon16/07/2002
Amended full accounts made up to 2001-06-30
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 07/01/02; full list of members
dot icon19/02/2002
Location of register of members
dot icon19/02/2002
Registered office changed on 19/02/02 from: 16 dufours place london W1V 1FE
dot icon19/02/2002
Director's particulars changed
dot icon19/12/2001
New director appointed
dot icon29/10/2001
Director's particulars changed
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned;director resigned
dot icon09/08/2001
New secretary appointed
dot icon27/04/2001
Declaration of assistance for shares acquisition
dot icon27/04/2001
Resolutions
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Full accounts made up to 2000-06-30
dot icon16/01/2001
Return made up to 07/01/01; full list of members
dot icon06/06/2000
New director appointed
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
New director appointed
dot icon29/12/1999
Return made up to 07/01/00; full list of members
dot icon28/07/1999
Secretary resigned;director resigned
dot icon28/07/1999
New secretary appointed
dot icon10/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Director resigned
dot icon05/02/1999
Return made up to 07/01/99; no change of members
dot icon05/02/1999
Director's particulars changed
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon19/02/1998
Return made up to 07/01/98; full list of members
dot icon19/02/1998
Director's particulars changed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Return made up to 07/01/97; full list of members
dot icon06/03/1997
Secretary resigned;director's particulars changed
dot icon04/02/1997
Full accounts made up to 1996-06-30
dot icon16/12/1996
Director resigned
dot icon18/02/1996
Return made up to 07/01/96; no change of members
dot icon18/02/1996
Director's particulars changed
dot icon24/11/1995
Full accounts made up to 1995-06-30
dot icon17/11/1995
Particulars of mortgage/charge
dot icon27/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1995
Return made up to 07/01/95; full list of members
dot icon25/07/1995
Director's particulars changed
dot icon25/07/1995
New secretary appointed;new director appointed
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 07/01/94; no change of members
dot icon04/08/1994
Director's particulars changed;director resigned
dot icon21/02/1994
Auditor's resignation
dot icon11/02/1994
Full accounts made up to 1993-06-30
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Return made up to 07/01/93; no change of members
dot icon02/03/1993
Director resigned
dot icon03/12/1992
Secretary resigned;new secretary appointed
dot icon20/11/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1991-06-30
dot icon09/06/1992
Director resigned
dot icon13/03/1992
Return made up to 07/01/92; full list of members
dot icon13/11/1991
Secretary resigned;new secretary appointed
dot icon28/01/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 07/01/91; full list of members
dot icon28/08/1990
Registered office changed on 28/08/90 from: 25 manchester sq london W1M 5AP
dot icon10/04/1990
New director appointed
dot icon06/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon24/11/1989
Full accounts made up to 1989-06-30
dot icon07/11/1989
Return made up to 26/10/89; full list of members
dot icon02/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1989
Resolutions
dot icon13/01/1989
Director resigned
dot icon04/01/1989
Full accounts made up to 1988-06-30
dot icon04/01/1989
Return made up to 09/11/88; no change of members
dot icon10/10/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon02/03/1988
Return made up to 30/12/87; no change of members
dot icon09/02/1988
Full accounts made up to 1987-06-30
dot icon21/09/1987
New director appointed
dot icon01/04/1987
Full accounts made up to 1986-06-30
dot icon17/03/1987
Annual return made up to 11/02/87
dot icon20/02/1987
Director resigned
dot icon27/12/1986
Return made up to 12/03/86; full list of members
dot icon25/09/1986
Director resigned
dot icon22/09/1986
Director resigned;new director appointed
dot icon11/09/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon10/04/1986
Accounts made up to 1985-06-30
dot icon22/03/1985
Accounts made up to 1984-06-30
dot icon15/05/1984
Accounts made up to 1983-06-30
dot icon11/05/1983
Accounts made up to 1982-06-30
dot icon09/09/1982
Accounts made up to 1981-06-30
dot icon08/09/1982
Accounts made up to 1980-06-30
dot icon07/09/1982
Accounts made up to 2078-06-30
dot icon07/08/1982
Accounts made up to 2079-06-30
dot icon30/09/1978
Accounts made up to 2078-06-30
dot icon30/01/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Paul
Director
01/01/1994 - 30/06/1996
1
Graham, Lynda Patricia
Director
01/02/1997 - 30/06/1999
1
Robinson, Timothy James
Director
12/12/2005 - 01/10/2009
23
Cluff, Michael David Blake
Secretary
21/10/1995 - 01/12/1996
2
Kaye, Carolyn Mary Naomi
Secretary
01/12/1996 - 16/07/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDIA AUDITS LIMITED

MEDIA AUDITS LIMITED is an(a) Dissolved company incorporated on 30/01/1976 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIA AUDITS LIMITED?

toggle

MEDIA AUDITS LIMITED is currently Dissolved. It was registered on 30/01/1976 and dissolved on 30/11/2010.

Where is MEDIA AUDITS LIMITED located?

toggle

MEDIA AUDITS LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does MEDIA AUDITS LIMITED do?

toggle

MEDIA AUDITS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MEDIA AUDITS LIMITED?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved following liquidation.