MEDIA REPORT LTD

Register to unlock more data on OkredoRegister

MEDIA REPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512745

Incorporation date

17/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

47 Castle St, Reading, Berks RG1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1990)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon26/09/2015
Application to strike the company off the register
dot icon24/08/2015
Termination of appointment of David Leonard Prais as a director on 2015-07-19
dot icon15/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon15/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon15/06/2014
Register inspection address has been changed from The Anchorage 34 Bridge St Reading Berks RG1 2LU
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon12/09/2011
Register(s) moved to registered inspection location
dot icon02/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Secretary's details changed for Pitsec Limited on 2009-10-01
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Accounts for a small company made up to 2008-08-31
dot icon25/06/2009
Return made up to 18/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / mark adams / 01/01/2004
dot icon24/06/2009
Director's change of particulars / david prais / 01/01/2009
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Registered office changed on 18/06/2008 from 47 castle street reading berkshire RG1 7SR
dot icon17/06/2008
Location of register of members
dot icon08/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/06/2007
Return made up to 18/06/07; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/06/2006
Return made up to 18/06/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon27/06/2005
Return made up to 18/06/05; no change of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon04/10/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/06/2004
Return made up to 18/06/04; no change of members
dot icon02/12/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/10/2003
Return made up to 18/06/02; full list of members; amend
dot icon17/10/2003
Return made up to 18/06/03; full list of members; amend
dot icon23/06/2003
Return made up to 18/06/03; no change of members
dot icon26/07/2002
Amended accounts made up to 2001-08-31
dot icon07/07/2002
Return made up to 18/06/02; full list of members
dot icon07/07/2002
New secretary appointed
dot icon07/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/07/2002
Registered office changed on 08/07/02 from: churchill house chalvey road east slough berkshire SL1 2LS
dot icon18/12/2001
Secretary resigned;director resigned
dot icon05/11/2001
Ad 03/08/01--------- £ si [email protected]=591 £ ic 408/999
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon23/08/2001
Secretary resigned
dot icon19/08/2001
Accounts for a small company made up to 2000-08-31
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Return made up to 18/06/01; full list of members
dot icon10/06/2001
Director resigned
dot icon08/04/2001
New director appointed
dot icon18/03/2001
Ad 13/03/01--------- £ si [email protected] £ ic 405/405
dot icon14/03/2001
Ad 20/02/01--------- £ si [email protected]=4 £ ic 401/405
dot icon14/03/2001
Ad 31/10/00--------- £ si [email protected]=25 £ ic 376/401
dot icon14/03/2001
Ad 19/09/00--------- £ si [email protected]=49 £ ic 327/376
dot icon07/02/2001
New secretary appointed
dot icon25/01/2001
Ad 25/10/00--------- £ si [email protected]=167 £ ic 160/327
dot icon25/01/2001
Ad 17/11/00-04/12/00 £ si [email protected]=9 £ ic 151/160
dot icon25/01/2001
Ad 19/09/00--------- £ si [email protected]=1 £ ic 150/151
dot icon25/01/2001
Location of register of members
dot icon25/01/2001
Location of register of directors' interests
dot icon16/01/2001
New director appointed
dot icon16/11/2000
Registered office changed on 17/11/00 from: c/o grant thornton edinburgh house windsor road slough berkshire SL1 2EE
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon01/10/2000
Secretary resigned
dot icon01/10/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon23/07/2000
S-div 07/07/00
dot icon23/07/2000
Resolutions
dot icon23/07/2000
Resolutions
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Return made up to 18/06/00; full list of members
dot icon02/07/2000
Full accounts made up to 1999-08-31
dot icon26/06/2000
Resolutions
dot icon12/06/2000
Secretary resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Registered office changed on 25/02/00 from: 19 north street ashford kent TN24 8LF
dot icon21/12/1999
Full accounts made up to 1998-08-31
dot icon23/08/1999
Return made up to 18/06/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-08-31
dot icon24/08/1998
Certificate of change of name
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon14/06/1998
Return made up to 18/06/98; no change of members
dot icon29/06/1997
Full accounts made up to 1996-08-31
dot icon19/06/1997
Return made up to 18/06/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-08-31
dot icon13/07/1996
Return made up to 18/06/96; no change of members
dot icon20/08/1995
Return made up to 18/06/95; no change of members
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon22/06/1994
Return made up to 18/06/94; full list of members
dot icon12/06/1994
Certificate of change of name
dot icon08/06/1994
Director resigned;new director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New secretary appointed
dot icon27/11/1993
Registered office changed on 28/11/93 from: 90 miswell lane tring hertfordshire HP23 4EX
dot icon04/09/1993
Registered office changed on 05/09/93 from: keyse poulter partnership 92 chiswick high road london W4 1SH
dot icon04/09/1993
Secretary resigned;new secretary appointed
dot icon04/09/1993
Director resigned;new director appointed
dot icon13/06/1993
Return made up to 18/06/93; no change of members
dot icon08/06/1993
Accounts for a small company made up to 1992-08-31
dot icon24/06/1992
Accounts for a small company made up to 1991-08-31
dot icon23/06/1992
Return made up to 18/06/92; no change of members
dot icon10/02/1992
Return made up to 18/06/91; full list of members
dot icon01/07/1991
Accounting reference date shortened from 30/06 to 31/08
dot icon30/07/1990
Registered office changed on 31/07/90 from: falcon house 73 college road maidstone kent ME15 6RW
dot icon08/07/1990
Ad 21/06/90--------- £ si 150@1=150 £ ic 2/152
dot icon03/07/1990
New director appointed
dot icon03/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Registered office changed on 04/07/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon26/06/1990
Accounting reference date notified as 30/06
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Dominic Peter Joseph
Director
06/08/2001 - 13/12/2001
2
Burgess, Keith, Dr
Director
18/09/2000 - 16/06/2002
19
Davison, Claire Elisabeth
Director
13/03/2000 - 14/05/2001
1
Fox, Dominic Peter Joseph
Secretary
06/08/2001 - 13/12/2001
-
Adams, Helena Josephine
Secretary
24/08/1993 - 18/01/1994
-

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 REPORT LTD

MEDIA REPORT LTD is an(a) Dissolved company incorporated on 17/06/1990 with the registered office located at 47 Castle St, Reading, Berks RG1 7SR. 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 REPORT LTD?

toggle

MEDIA REPORT LTD is currently Dissolved. It was registered on 17/06/1990 and dissolved on 18/01/2016.

Where is MEDIA REPORT LTD located?

toggle

MEDIA REPORT LTD is registered at 47 Castle St, Reading, Berks RG1 7SR.

What does MEDIA REPORT LTD do?

toggle

MEDIA REPORT LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MEDIA REPORT LTD?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.