MEDIACOM-ACTIVE LTD

Register to unlock more data on OkredoRegister

MEDIACOM-ACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251534

Incorporation date

17/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 5 1 Bradstone Road, Manchester M8 8WACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon20/02/2017
Final Gazette dissolved following liquidation
dot icon20/11/2016
Completion of winding up
dot icon10/04/2016
Order of court to wind up
dot icon28/03/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon13/09/2015
Termination of appointment of Zahid Mahmood Chaudry as a director on 2014-09-14
dot icon13/09/2015
Appointment of Mrs Paula Valente Chaudary as a director on 2015-09-14
dot icon07/07/2015
Registered office address changed from Unit 3 77 Newton Street Manchester M1 1EX to Unit 5 1 Bradstone Road Manchester M8 8WA on 2015-07-08
dot icon15/03/2015
Registration of charge 032515340006, created on 2015-03-16
dot icon18/11/2014
Registration of charge 032515340005, created on 2014-11-12
dot icon12/11/2014
-
dot icon26/10/2014
Satisfaction of charge 032515340003 in full
dot icon14/10/2014
Registration of charge 032515340003, created on 2014-10-14
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon18/06/2014
Satisfaction of charge 1 in full
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Zahid Mahmood Chaudry on 2013-12-01
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/11/2013
Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX United Kingdom on 2013-11-26
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2012
Registered office address changed from 6 Brewer Street Manchester M1 2EU United Kingdom on 2012-11-15
dot icon17/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/03/2012
Director's details changed for Mr Zahid Mahmood Chaudry on 2011-11-01
dot icon25/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 2012-03-06
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Iftikar Uppal as a secretary
dot icon20/12/2011
Termination of appointment of Iftikar Uppal as a director
dot icon20/12/2011
Termination of appointment of Nasir Bukhari as a director
dot icon20/12/2011
Termination of appointment of Walter Nicholls as a director
dot icon11/10/2011
Termination of appointment of Walter Nicholls as a director
dot icon11/10/2011
Termination of appointment of Nasir Bukhari as a director
dot icon10/10/2011
Appointment of Mr Zahid Mahmood Chaudry as a director
dot icon10/10/2011
Termination of appointment of Iftikar Uppal as a secretary
dot icon10/10/2011
Termination of appointment of Iftikar Uppal as a director
dot icon05/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon07/11/2010
Director's details changed for Walter Nicholls on 2009-10-01
dot icon07/11/2010
Secretary's details changed for Iftikar Hussein Uppal on 2009-10-01
dot icon07/11/2010
Director's details changed for Iftikar Hussein Uppal on 2009-10-01
dot icon07/11/2010
Director's details changed for Nasir Bukhari on 2009-10-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon04/01/2007
Accounts made up to 2006-03-31
dot icon01/10/2006
Return made up to 18/09/06; full list of members
dot icon21/12/2005
Return made up to 18/09/05; full list of members
dot icon17/11/2005
Accounts made up to 2005-03-31
dot icon28/12/2004
Accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon09/06/2004
Return made up to 18/09/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/07/2003
Return made up to 18/09/02; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/09/2001
Return made up to 18/09/01; full list of members
dot icon04/02/2001
Accounts made up to 2000-03-31
dot icon08/10/2000
Nc inc already adjusted 01/02/00
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Return made up to 18/09/00; full list of members
dot icon09/03/2000
New director appointed
dot icon13/01/2000
Accounts made up to 1999-03-31
dot icon03/10/1999
Return made up to 18/09/99; full list of members
dot icon28/03/1999
Accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 18/09/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 18/09/97; full list of members
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Secretary resigned
dot icon07/10/1996
Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/1996
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon07/10/1996
New secretary appointed;new director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Registered office changed on 08/10/96 from: 452 manchester road heaton chapel stockport cheshire SK4 5DL
dot icon17/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bukhari, Nasir
Director
25/09/1996 - 06/10/2011
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/09/1996 - 18/09/1996
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/09/1996 - 18/09/1996
41295
Mr Iftikar Hussain Uppal
Director
25/09/1996 - 06/10/2011
13
Nicholls, Walter
Director
31/01/2000 - 06/10/2011
4

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 MEDIACOM-ACTIVE LTD

MEDIACOM-ACTIVE LTD is an(a) Dissolved company incorporated on 17/09/1996 with the registered office located at Unit 5 1 Bradstone Road, Manchester M8 8WA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIACOM-ACTIVE LTD?

toggle

MEDIACOM-ACTIVE LTD is currently Dissolved. It was registered on 17/09/1996 and dissolved on 20/02/2017.

Where is MEDIACOM-ACTIVE LTD located?

toggle

MEDIACOM-ACTIVE LTD is registered at Unit 5 1 Bradstone Road, Manchester M8 8WA.

What does MEDIACOM-ACTIVE LTD do?

toggle

MEDIACOM-ACTIVE LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for MEDIACOM-ACTIVE LTD?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved following liquidation.