MEDIA SKILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDIA SKILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01184634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIA SKILLS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEDIA SKILLS LIMITED located?

    Registered Office Address
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA SKILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROY CRIMBLE LIMITEDSep 19, 1974Sep 19, 1974

    What are the latest accounts for MEDIA SKILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MEDIA SKILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael James Gray as a secretary on May 31, 2019

    1 pagesTM02

    Termination of appointment of Michael James Gray as a director on May 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 24, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Michael James Gray on Sep 19, 2014

    2 pagesCH01

    Secretary's details changed for Michael James Gray on Sep 19, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Derek Coulson as a director

    1 pagesTM01

    Appointment of Mr Taji Nader-Zadeh as a director

    2 pagesAP01

    Annual return made up to Aug 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MEDIA SKILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NADER-ZADEH, Taji
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritish35056010004
    CHADWICK, Clive Frederick
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    Secretary
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    British107091790001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Secretary
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    British6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Secretary
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    British55978100001
    SMITH, Graham Charles
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    Secretary
    Lawndale
    8 Hillfield Road
    SL9 0DX Chalfont St Peter
    Buckinghamshire
    British37978250001
    CHADWICK, Clive Frederick
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    Director
    75 Gorselands
    Wash Common
    RG14 6PU Newbury
    Berkshire
    British107091790001
    COULSON, Derek William
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    Director
    Fox Lea Hermitage Road
    Cold Ash
    RG18 9JH Newbury
    Berkshire
    EnglandBritish30237250002
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    EnglandBritish37403500001
    FOWLES, John
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    Director
    Burghclere Manor
    Old Burghclere
    RG20 9NS Newbury
    Berkshire
    British12870040001
    GRAY, David Henry
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    Director
    Whisper Wood House Whisper Wood
    Loudwater
    WD3 4JU Hertfordshire
    British6369250003
    GRAY, Michael James
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    Director
    The Cedars
    2 High Street
    GU19 5AE Bagshot
    Surrey
    EnglandBritish55978100001

    Who are the persons with significant control of MEDIA SKILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caspian Uk Holdings Limited
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    England
    Apr 06, 2016
    2 High Street
    GU19 5AE Bagshot
    The Cedars
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00182180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDIA SKILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 1986
    Delivered On Mar 08, 1986
    Satisfied
    Amount secured
    £40,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied a otherwise.
    Short particulars
    Gowrings leisure centre the willows caravan park maidenhead road, windsor berkshire - title no bk 10914.
    Persons Entitled
    • Whitbread and Company Public Limited Company
    Transactions
    • Mar 08, 1986Registration of a charge
    • Dec 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1981
    Delivered On Oct 23, 1981
    Satisfied
    Amount secured
    £25,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H gowrings leisure centre the willows caravan park maidenhead road windwor berks title number bk 10914.
    Persons Entitled
    • Thomas Wethered & Sons LTD
    Transactions
    • Oct 23, 1981Registration of a charge
    Legal charge
    Created On Jul 18, 1980
    Delivered On Jul 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gowring limited. To the chargee on any account whatsoever.
    Short particulars
    F/H the willows caravan park maidenhead road bray berkshire bk 10914.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1980Registration of a charge
    • Dec 20, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0