MEDIA SQUARE PLC

Register to unlock more data on OkredoRegister

MEDIA SQUARE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04006884

Incorporation date

01/06/2000

Size

Group

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon09/03/2013
Final Gazette dissolved following liquidation
dot icon09/12/2012
Administrator's progress report to 2012-12-06
dot icon09/12/2012
Notice of move from Administration to Dissolution on 2012-12-06
dot icon09/07/2012
Administrator's progress report to 2012-06-07
dot icon21/02/2012
Notice of deemed approval of proposals
dot icon12/02/2012
Termination of appointment of Neil Ashley Canetty-Clarke as a director on 2012-02-07
dot icon07/02/2012
Statement of administrator's proposal
dot icon07/02/2012
Statement of affairs with form 2.14B
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Registered office address changed from Benson House 33 Wellington Street West Yorkshire Leeds LS1 4JP on 2012-01-05
dot icon04/01/2012
Registered office address changed from 6 York Street London W1U 6PL United Kingdom on 2012-01-05
dot icon02/01/2012
Appointment of an administrator
dot icon01/09/2011
Director's details changed for Mr Peter David Reid on 2011-08-22
dot icon23/08/2011
Group of companies' accounts made up to 2011-02-28
dot icon18/08/2011
Resolutions
dot icon20/06/2011
Annual return made up to 2011-06-02 with bulk list of shareholders
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon23/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon13/07/2010
Annual return made up to 2010-06-02 with bulk list of shareholders
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2010
Appointment of Mr Timothy Thomas Lindsay as a director
dot icon16/12/2009
Registered office address changed from Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-17
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon10/12/2009
Sale or transfer of treasury shares. Treasury capital:
dot icon03/12/2009
Appointment of Mr Neil Ashley Canetty-Clarke as a director
dot icon27/11/2009
Appointment of Peter David Reid as a director
dot icon23/11/2009
Termination of appointment of Nigel Bacon as a director
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon21/09/2009
Group of companies' accounts made up to 2009-02-28
dot icon07/07/2009
Appointment Terminated Director graeme burns
dot icon07/07/2009
Appointment Terminated Secretary graeme burns
dot icon03/07/2009
Secretary appointed bruce malcolm winfield
dot icon30/06/2009
Return made up to 02/06/09; bulk list available separately
dot icon11/05/2009
Director appointed bruce malcolm winfield
dot icon09/02/2009
Location of register of members
dot icon12/08/2008
Group of companies' accounts made up to 2008-02-29
dot icon25/06/2008
Return made up to 02/06/08; bulk list available separately
dot icon22/04/2008
Gbp nc 23000000/25000000 30/08/07
dot icon14/04/2008
17/03/08 gbp ti [email protected]=70750
dot icon21/09/2007
Group of companies' accounts made up to 2007-02-28
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon28/08/2007
10/08/07 £ ti [email protected]=50000
dot icon28/08/2007
10/08/07 £ ti [email protected]=50000
dot icon28/08/2007
01/08/07 £ ti [email protected]=50000
dot icon28/08/2007
01/08/07 £ ti [email protected]=50000
dot icon13/08/2007
20/07/07 £ ti [email protected]=100000
dot icon13/08/2007
18/07/07 £ ti [email protected]=95200
dot icon23/07/2007
New director appointed
dot icon16/07/2007
Ad 04/07/07--------- £ si [email protected]=185000 £ ic 16400307/16585307
dot icon27/06/2007
Director resigned
dot icon13/06/2007
Return made up to 02/06/07; bulk list available separately
dot icon29/03/2007
Director resigned
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue, macclesfield, cheshire, SK10 2BN
dot icon25/02/2007
Ad 08/02/07--------- £ si [email protected]=118530 £ ic 16281775/16400305
dot icon09/10/2006
Ad 20/09/06--------- £ si [email protected]=5000 £ ic 16276775/16281775
dot icon03/10/2006
Group of companies' accounts made up to 2006-02-28
dot icon18/07/2006
Ad 30/06/06--------- £ si [email protected]=1198 £ ic 16275577/16276775
dot icon11/07/2006
Return made up to 02/06/06; bulk list available separately
dot icon11/07/2006
Location of register of members address changed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon20/03/2006
Ad 10/03/06--------- £ si [email protected]=11764 £ ic 16263811/16275575
dot icon30/01/2006
Nc inc already adjusted 31/10/05
dot icon19/01/2006
Ad 04/11/05--------- £ si [email protected]=6000000 £ ic 10263811/16263811
dot icon16/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon23/10/2005
Director resigned
dot icon18/10/2005
Ad 07/10/05--------- £ si [email protected]=427728 £ ic 9836083/10263811
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon21/06/2005
Return made up to 02/06/05; bulk list available separately
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon22/05/2005
Ad 13/05/05--------- £ si [email protected]=7648 £ ic 9828431/9836079
dot icon10/05/2005
Ad 24/11/04--------- £ si [email protected]=5262 £ ic 9823169/9828431
dot icon10/05/2005
Ad 24/11/04-09/12/04 £ si [email protected]=9989 £ ic 9813180/9823169
dot icon10/05/2005
Ad 18/03/05--------- £ si [email protected]=127015 £ ic 9686165/9813180
dot icon10/05/2005
Ad 23/03/05--------- £ si [email protected]=2503 £ ic 9683662/9686165
dot icon10/05/2005
Ad 04/11/04--------- £ si [email protected]=79 £ ic 9683583/9683662
dot icon14/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon25/01/2005
New director appointed
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall, corbar road, buxton, derbyshire SK17 6TF
dot icon18/11/2004
Ad 22/10/04-08/11/04 £ si [email protected]=1116225 £ ic 8567358/9683583
dot icon07/11/2004
Ad 08/10/04--------- £ si [email protected]=1800000 £ ic 6767358/8567358
dot icon21/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
£ nc 9500000/15000000 04/10/04
dot icon27/09/2004
Ad 03/06/03--------- £ si [email protected]
dot icon05/07/2004
Return made up to 02/06/04; bulk list available separately
dot icon29/06/2004
Director resigned
dot icon25/05/2004
Ad 10/05/04--------- £ si [email protected]=1552777 £ ic 5164579/6717356
dot icon25/05/2004
Ad 04/05/04--------- £ si [email protected]=1397222 £ ic 3767357/5164579
dot icon09/05/2004
Nc inc already adjusted 30/04/04
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon28/03/2004
Resolutions
dot icon28/03/2004
Resolutions
dot icon28/03/2004
Resolutions
dot icon28/03/2004
Resolutions
dot icon28/03/2004
£ nc 4500000/5500000 12/03/04
dot icon26/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon17/11/2003
Ad 07/11/03--------- £ si [email protected]=300000 £ ic 3467357/3767357
dot icon29/10/2003
Ad 01/10/03--------- £ si [email protected]=1677604 £ ic 1789753/3467357
dot icon29/10/2003
Nc inc already adjusted 01/10/03
dot icon24/10/2003
Ad 02/10/03--------- £ si [email protected]=197395 £ ic 1592358/1789753
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon15/09/2003
Return made up to 02/06/03; bulk list available separately
dot icon15/09/2003
Secretary's particulars changed;director's particulars changed
dot icon01/06/2003
Group of companies' accounts made up to 2002-10-31
dot icon16/02/2003
Ad 19/06/02--------- £ si [email protected]=396381 £ ic 1195977/1592358
dot icon02/02/2003
Particulars of mortgage/charge
dot icon15/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Registered office changed on 31/10/02 from: 99 cato street, nechells, birmingham, B7 4TS
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Director resigned
dot icon16/08/2002
Statement of affairs
dot icon16/08/2002
Ad 18/06/02--------- £ si [email protected]=502310 £ ic 693667/1195977
dot icon08/08/2002
Return made up to 02/06/02; full list of members
dot icon08/08/2002
Secretary's particulars changed;director's particulars changed
dot icon20/06/2002
Nc inc already adjusted 18/06/02
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon26/05/2002
Prospectus
dot icon07/05/2002
Group of companies' accounts made up to 2001-10-31
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon04/03/2002
Director resigned
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
Registered office changed on 23/01/02 from: 30 westminster palace gardens, artillery row, london, SW1P 1RR
dot icon22/07/2001
Return made up to 02/06/01; full list of members
dot icon22/07/2001
Secretary's particulars changed;director's particulars changed
dot icon15/06/2001
Secretary's particulars changed;director's particulars changed
dot icon26/03/2001
New director appointed
dot icon22/03/2001
Ad 14/09/00--------- £ si [email protected]=212000 £ ic 481666/693666
dot icon07/03/2001
Ad 28/02/01--------- £ si [email protected]=291666 £ ic 190000/481666
dot icon07/03/2001
Nc inc already adjusted 28/02/01
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon28/02/2001
Full accounts made up to 2000-10-31
dot icon19/09/2000
Prospectus
dot icon12/09/2000
Listing of particulars
dot icon06/09/2000
Resolutions
dot icon03/09/2000
Memorandum and Articles of Association
dot icon21/08/2000
Ad 15/08/00--------- £ si [email protected]=189998 £ ic 2/190000
dot icon21/08/2000
S-div 15/08/00
dot icon21/08/2000
Nc inc already adjusted 15/08/00
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon15/08/2000
Certificate of authorisation to commence business and borrow
dot icon15/08/2000
Application to commence business
dot icon13/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Registered office changed on 10/08/00 from: hamilton house 6 great cornbow, halesowen, west midlands B63 3AB
dot icon03/08/2000
New director appointed
dot icon02/08/2000
Accounting reference date shortened from 30/06/01 to 31/10/00
dot icon31/07/2000
Certificate of change of name
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
New director appointed
dot icon01/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Christopher Paul Mckinley
Director
18/07/2000 - 14/10/2002
37
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/06/2000 - 01/06/2000
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
01/06/2000 - 01/02/2002
68516
COMPANY DIRECTORS LIMITED
Nominee Director
01/06/2000 - 01/06/2000
67500
Mackenzie, Kelvin Calder
Director
24/01/2006 - 27/03/2007
71

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 SQUARE PLC

MEDIA SQUARE PLC is an(a) Dissolved company incorporated on 01/06/2000 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 6 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 SQUARE PLC?

toggle

MEDIA SQUARE PLC is currently Dissolved. It was registered on 01/06/2000 and dissolved on 09/03/2013.

Where is MEDIA SQUARE PLC located?

toggle

MEDIA SQUARE PLC is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does MEDIA SQUARE PLC do?

toggle

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

What is the latest filing for MEDIA SQUARE PLC?

toggle

The latest filing was on 09/03/2013: Final Gazette dissolved following liquidation.