MEDIA TOOLS LIMITED

Register to unlock more data on OkredoRegister

MEDIA TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01480360

Incorporation date

20/02/1980

Size

Medium

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 20/02/1980)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon05/11/2010
Administrator's progress report to 2010-04-29
dot icon04/11/2010
Notice of move from Administration to Dissolution on 2010-11-03
dot icon28/05/2010
Administrator's progress report to 2010-04-29
dot icon17/05/2010
Administrator's progress report to 2010-04-29
dot icon10/05/2010
Notice of extension of period of Administration
dot icon26/11/2009
Administrator's progress report to 2009-10-29
dot icon08/06/2009
Administrator's progress report to 2009-04-29
dot icon09/05/2009
Notice of extension of period of Administration
dot icon08/12/2008
Administrator's progress report to 2008-10-29
dot icon09/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon26/06/2008
Statement of administrator's proposal
dot icon18/06/2008
Statement of affairs with form 2.14B
dot icon23/05/2008
Registered office changed on 23/05/2008 from meteor house whittle road churchfields salisbury SP2 7YW
dot icon08/05/2008
Appointment of an administrator
dot icon08/02/2008
Director resigned
dot icon26/11/2007
Return made up to 21/11/07; full list of members
dot icon26/04/2007
Accounts for a medium company made up to 2006-04-30
dot icon18/12/2006
Return made up to 21/11/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-04-30
dot icon13/02/2006
Return made up to 21/11/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: 83 st georges road coventry CV1 2DJ
dot icon10/07/2005
Registered office changed on 10/07/05 from: meteor house whittle road churchfields salisbury SP2 7YW
dot icon25/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
New director appointed
dot icon06/05/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon25/04/2005
Declaration of assistance for shares acquisition
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Registered office changed on 25/04/05 from: 12 flitcroft street london WC2H 8DL
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon13/04/2005
Auditor's resignation
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 21/11/04; full list of members
dot icon17/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2004
Re-registration of Memorandum and Articles
dot icon17/12/2004
Application for reregistration from PLC to private
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon30/07/2004
New director appointed
dot icon15/12/2003
Return made up to 21/11/03; full list of members
dot icon15/12/2003
Director resigned
dot icon12/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon16/11/2002
Return made up to 21/11/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 21/11/01; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: 114-116 charing cross road london WC2H 0JR
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Ad 16/07/01--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon19/07/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/07/2001
Declaration on reregistration from private to PLC
dot icon19/07/2001
Re-registration of Memorandum and Articles
dot icon19/07/2001
Balance Sheet
dot icon19/07/2001
Auditor's report
dot icon19/07/2001
Auditor's statement
dot icon19/07/2001
Application for reregistration from private to PLC
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon14/02/2001
Return made up to 21/11/00; full list of members
dot icon14/02/2001
Director's particulars changed
dot icon14/02/2001
Secretary's particulars changed;director's particulars changed
dot icon27/12/2000
Registered office changed on 27/12/00 from: plumtree court london EC4A 4HT
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
New secretary appointed
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 21/11/99; no change of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 21/11/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon24/05/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon27/03/1998
Declaration of mortgage charge released/ceased
dot icon29/12/1997
Return made up to 21/11/97; full list of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon30/12/1996
Return made up to 21/11/96; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon19/12/1995
Return made up to 21/11/95; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 21/11/94; full list of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 21/11/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Return made up to 21/11/92; full list of members
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon13/11/1992
Location of register of members (non legible)
dot icon13/11/1992
Location - directors interests register: non legible
dot icon13/11/1992
Registered office changed on 13/11/92 from: 125 london wall london EC2Y 5AE
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Delivery ext'd 3 mth 31/12/91
dot icon08/06/1992
Memorandum and Articles of Association
dot icon28/05/1992
Registered office changed on 28/05/92 from: temple bar house 23-28 fleet street london EC4Y 1AA
dot icon12/05/1992
Memorandum and Articles of Association
dot icon05/12/1991
Registered office changed on 05/12/91 from: dauntsey house frederick's place old jewry london EC2R 8PS
dot icon25/11/1991
Return made up to 21/11/91; full list of members
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Ad 31/05/91--------- £ si 24900@1=24900 £ ic 100/25000
dot icon14/06/1991
£ nc 100/25000 31/05/91
dot icon14/05/1991
Director resigned
dot icon23/11/1990
Return made up to 21/11/90; full list of members
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Director resigned
dot icon09/01/1990
Return made up to 20/10/89; full list of members
dot icon05/09/1989
New director appointed
dot icon05/07/1989
Registered office changed on 05/07/89 from: 18A soho square london W1V 5FD
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Return made up to 31/10/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
New director appointed
dot icon20/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/10/1987
Return made up to 09/09/87; full list of members
dot icon08/10/1987
Particulars of mortgage/charge
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
Full accounts made up to 1984-12-31
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon20/02/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2006
dot iconLast change occurred
30/04/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2006
dot iconNext account date
30/04/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Graeme Sean
Director
21/03/2005 - 22/01/2008
16
Pfaff, Rupert John Reynold
Director
01/04/1996 - 21/03/2005
4
Lushey, Paul Stuart
Director
01/04/1996 - 16/03/1998
1
Pfaff, Rupert John Reynold
Secretary
20/12/2000 - 21/03/2005
1
Kelly, Morag
Secretary
21/03/2005 - Present
3

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 LIMITED

MEDIA TOOLS LIMITED is an(a) Dissolved company incorporated on 20/02/1980 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 LIMITED?

toggle

MEDIA TOOLS LIMITED is currently Dissolved. It was registered on 20/02/1980 and dissolved on 04/02/2011.

Where is MEDIA TOOLS LIMITED located?

toggle

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

What does MEDIA TOOLS LIMITED do?

toggle

MEDIA TOOLS LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for MEDIA TOOLS LIMITED?

toggle

The latest filing was on 04/02/2011: Final Gazette dissolved following liquidation.