MEDIACOM UK LIMITED
Overview
| Company Name | MEDIACOM UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01199309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIACOM UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MEDIACOM UK LIMITED located?
| Registered Office Address | 124 Theobalds Road London WC1X 8RX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIACOM UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MEDIA BUSINESS LIMITED | Aug 10, 1994 | Aug 10, 1994 |
| RICH & BECKETT LIMITED | Feb 06, 1975 | Feb 06, 1975 |
What are the latest accounts for MEDIACOM UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MEDIACOM UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 28, 2024 |
| Next Confirmation Statement Due | Dec 12, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2023 |
| Overdue | Yes |
What are the latest filings for MEDIACOM UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Alexander Lawson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 30, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Wade as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Nichols as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Michael Clark as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Termination of appointment of Joshua Wilfred Krichefski as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Notification of Mediacom Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Mediacom Group Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Allan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Who are the officers of MEDIACOM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
| NICHOLS, Michael John | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 307311000002 | |||||||||
| DEWHURST, David Mark | Secretary | Old School House Oakham Lane Staverton NN11 6JQ Daventry Northamptonshire | British | 55946690001 | ||||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| ROSENBERG, Stephen Andre | Secretary | 42 Lansdowne Road N10 2AU London | British | 31125690001 | ||||||||||
| ALLAN, Stephen David | Director | 2 Spaniards Close Hampstead NW11 6TH London | England | British | 37670850002 | |||||||||
| ARIK, Hasan Fehmi | Director | 2a The Crosspath WD7 8HN Radlett Hertfordshire | England | British | 101163890002 | |||||||||
| BARBER, Darren | Director | 27 Princes Road Ealing W13 9AS London | United Kingdom | British | 94714060002 | |||||||||
| BARDEGA, Stefan Nigel | Director | 93 Victoria Rise SW4 0PB London | British | 116334960001 | ||||||||||
| BIGNELL, Stephen John Dominic | Director | 50 Cowper Road AL5 5NG Harpenden Herts | United Kingdom | British | 111520190002 | |||||||||
| BINNS, Christopher | Director | 41 Cowper Road BR2 9RT Bromley Kent | British | 101713410001 | ||||||||||
| BLACKETT, Karen | Director | Flat 4 102 St Georges Square SW18 2DF London | British | 72454820002 | ||||||||||
| BOAST, Adam James | Director | 16 Park Lofts 63 Lyham Road SW2 5EB London | British | 101164000001 | ||||||||||
| BOZEAT, Luke Burgess | Director | 24 Church Lane East Finchley N2 8DT London | British | 116072230001 | ||||||||||
| BROWN, Russell | Director | 124 Theobalds Road London WC1X 8RX | England | British | 165849270002 | |||||||||
| CANTER, Graeme Paul | Director | 23 Hillcroft Avenue HA5 5AN Pinner Middlesex | England | English | 112611740001 | |||||||||
| CHARD, Paul Robert | Director | 2 Brunstan Court Hampton Court Road KT8 9BP East Molesey | British | 76003820003 | ||||||||||
| CLARK, Scott Michael | Director | 124 Theobalds Road London WC1X 8RX | England | British | 296675440002 | |||||||||
| COLLINS, Claudine | Director | Garden Flat 44 Park Hill Road NW3 2YP London | England | British | 70402500003 | |||||||||
| COLLINS, Mark | Director | 2 Rowbourne Place Cuffley EN6 4ER Potters Bar Hertfordshire | England | British | 114105960001 | |||||||||
| COWIE, Martin | Director | 31 The Avenue Brondesbury Park NW6 7NR London | British | 85175570001 | ||||||||||
| DABHIA, Akhvinder | Director | 380 Flagstaff House 10 St George Wharf SW8 2LZ London | British | 118670780001 | ||||||||||
| DEWHURST, David Mark | Director | Old School House Oakham Lane Staverton NN11 6JQ Daventry Northamptonshire | British | 55946690001 | ||||||||||
| DIGBY, Tina Danielle | Director | 32 Gladwell Road N8 9AA London | British | 80560730003 | ||||||||||
| DOORIS, Jason | Director | 1 Lalor Street Fulham SW6 5SR London | British | 75519070002 | ||||||||||
| DUKE, Eric | Director | 15 Kings Road TW1 2QS St Margarets Middlesex | British | 57244130001 | ||||||||||
| DUKE, Gavin | Director | 17 Ravens Close St James Road KT6 4QG Surbiton | British | 117540120001 | ||||||||||
| EDWARDS, Steven James | Director | 1a Spenser Road Herne Hill SE24 0NS London | United Kingdom | British | 171913580001 | |||||||||
| FENTON, Anthony James | Director | 58 Walmington Fold Woodside Park N12 7LL London | England | British | 71826440001 | |||||||||
| FRIEDMAN, Estelle | Director | 2 Rowbourne Place EN6 4ER Cuffley Hertfordshire | British | 101163930001 | ||||||||||
| GLACKIN, Damien | Director | 140 Hoppers Road Winchmore Hill N21 3LH London | England | British | 118987140001 | |||||||||
| GLADDIS, Stephen | Director | 66 Bickerton Road Upper Holloway N19 5JS London | British | 102310670002 | ||||||||||
| GOODMAN, Steven Barry | Director | 5 Haversham Place Highgate N6 6NG London | England | English | 40084080004 | |||||||||
| GRIFFITHS, Jeremy David | Director | 8 Coleraine Road Blackheath SE3 7PQ London | British | 75519180001 |
Who are the persons with significant control of MEDIACOM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediacom Holdings Limited | Dec 19, 2022 | WC1X 8RX London 124 Theobalds Road England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mediacom Group Limited | Nov 21, 2016 | Theobalds Road WC1X 8RX London 124 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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