MEDIA LD LTD

Register to unlock more data on OkredoRegister

MEDIA LD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948537

Incorporation date

09/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Barnaby Christian Antony Stinton as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr James William Duffy as a director on 2015-06-01
dot icon01/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon14/11/2012
Certificate of change of name
dot icon14/11/2012
Change of name notice
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/09/2011
Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 2011-09-13
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Armony Secretaries Limited on 2010-12-03
dot icon02/12/2010
Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 2010-12-03
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Barnaby Christian Stinton on 2010-03-30
dot icon29/03/2010
Secretary's details changed for Armony Secretaries Limited on 2010-03-30
dot icon02/03/2010
Registered office address changed from Business Design Centre Suite 128a 52 Upper Street London N1 0QH on 2010-03-03
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Appointment terminated director brenda cocksedge
dot icon22/06/2009
Director appointed mr barnaby christian antony stinton
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Registered office changed on 23/04/2008 from unit 329 business design centre 52 upper street london N1 0QH
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 10/03/07; full list of members
dot icon03/12/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 10/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/05/2005
Secretary resigned
dot icon26/04/2005
Return made up to 10/03/05; full list of members
dot icon23/03/2005
New secretary appointed
dot icon17/10/2004
Director's particulars changed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/06/2004
New director appointed
dot icon13/06/2004
Director resigned
dot icon23/03/2004
Return made up to 10/03/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 10/03/03; full list of members
dot icon16/07/2002
New secretary appointed
dot icon08/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/07/2002
Secretary resigned
dot icon04/07/2002
Registered office changed on 05/07/02 from: suite 145H, business design centre 52 upper street london N1 0QH
dot icon27/05/2002
Return made up to 10/03/02; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 10/03/01; full list of members
dot icon09/04/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/10/2000
Director's particulars changed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
9278
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
09/03/2000 - 24/06/2002
358
Hallmark Registrars Limited
Nominee Director
09/03/2000 - 09/03/2000
8288
Duffy, James William
Director
31/05/2015 - Present
148
Cunningham, Alastair Matthew
Director
09/03/2000 - 31/03/2004
474

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 LD LTD

MEDIA LD LTD is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QH. There are currently 2 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 LD LTD?

toggle

MEDIA LD LTD is currently Dissolved. It was registered on 09/03/2000 and dissolved on 21/03/2016.

Where is MEDIA LD LTD located?

toggle

MEDIA LD LTD is registered at Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QH.

What does MEDIA LD LTD do?

toggle

MEDIA LD LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MEDIA LD LTD?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.