MEDIA TOOLS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MEDIA TOOLS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03569794

Incorporation date

18/05/1998

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE & TOUCHE LLP, 2 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2009
Compulsory strike-off action has been suspended
dot icon14/09/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Notice of automatic end of Administration
dot icon07/12/2008
Administrator's progress report to 2008-10-29
dot icon25/06/2008
Statement of administrator's proposal
dot icon17/06/2008
Statement of affairs with form 2.14B
dot icon22/05/2008
Registered office changed on 23/05/2008 from meteor house whittle road churchfields salisbury SP2 7YW
dot icon07/05/2008
Appointment of an administrator
dot icon07/02/2008
Director resigned
dot icon06/02/2008
Full accounts made up to 2007-04-30
dot icon12/09/2007
Return made up to 19/05/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-04-30
dot icon29/05/2006
Return made up to 19/05/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 02/06/05; full list of members
dot icon02/05/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Declaration of assistance for shares acquisition
dot icon27/04/2005
Declaration of assistance for shares acquisition
dot icon24/04/2005
Registered office changed on 25/04/05 from: 12 flitcroft street london WC2H 8DL
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Secretary resigned;director resigned
dot icon24/04/2005
New secretary appointed
dot icon24/04/2005
New director appointed
dot icon12/04/2005
Auditor's resignation
dot icon30/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Resolutions
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/12/2004
Ad 05/03/99--------- £ si 1@1
dot icon20/12/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon12/08/2004
Return made up to 19/05/04; full list of members
dot icon08/08/2004
Return made up to 02/06/04; full list of members
dot icon08/08/2004
Director resigned
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Secretary resigned
dot icon11/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/09/2002
Director resigned
dot icon19/06/2002
Return made up to 19/05/02; full list of members
dot icon19/06/2002
Director's particulars changed
dot icon11/11/2001
Registered office changed on 12/11/01 from: plumtree court london EC4A 4HT
dot icon11/11/2001
Director resigned
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Certificate of change of name
dot icon24/06/2001
Return made up to 19/05/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 19/05/00; no change of members
dot icon21/06/2000
Director resigned
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon22/09/1999
Return made up to 19/05/99; full list of members
dot icon12/09/1999
New secretary appointed
dot icon12/09/1999
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon16/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Patrick
Director
20/03/2005 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1998 - 18/05/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/1998 - 18/05/1998
43699
Wallis, Christopher Richard
Director
18/07/2004 - 20/03/2005
25
Burgess, Graeme Sean
Director
20/03/2005 - 21/01/2008
16

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 TOOLS HOLDINGS LIMITED

MEDIA TOOLS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/05/1998 with the registered office located at C/O DELOITTE & TOUCHE LLP, 2 Hardman Street, Manchester M3 3HF. 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 TOOLS HOLDINGS LIMITED?

toggle

MEDIA TOOLS HOLDINGS LIMITED is currently Dissolved. It was registered on 18/05/1998 and dissolved on 15/02/2010.

Where is MEDIA TOOLS HOLDINGS LIMITED located?

toggle

MEDIA TOOLS HOLDINGS LIMITED is registered at C/O DELOITTE & TOUCHE LLP, 2 Hardman Street, Manchester M3 3HF.

What does MEDIA TOOLS HOLDINGS LIMITED do?

toggle

MEDIA TOOLS HOLDINGS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for MEDIA TOOLS HOLDINGS LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.