MEDIA AUDITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDIA AUDITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01242384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDIA AUDITS LIMITED?

    • (7487) /

    Where is MEDIA AUDITS LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIA AUDITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for MEDIA AUDITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    3 pagesMG02

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD on Jun 08, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2010

    LRESSP

    Full accounts made up to Aug 31, 2009

    13 pagesAA

    Annual return made up to Jan 07, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2010

    Statement of capital on Feb 15, 2010

    • Capital: GBP 10,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Patrick Brian Francis Rowe on Dec 31, 2009

    2 pagesCH01

    Director's details changed for David Charles Thomlinson on Dec 31, 2009

    2 pagesCH01

    Secretary's details changed for Patrick Brian Francis Rowe on Dec 31, 2009

    1 pagesCH03

    Termination of appointment of Alex Christou as a director

    1 pagesTM01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Simon Whitehouse as a director

    1 pagesTM01

    Appointment of Mr Anthony Gerard Coughlan as a director

    2 pagesAP01

    Termination of appointment of Timothy Robinson as a director

    1 pagesTM01

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MEDIA AUDITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    British140245520001
    COUGHLAN, Anthony Gerard
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomIrish And AmericanPrincipal Accounting Officer146489390001
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritishSolicitor140245520001
    THOMLINSON, David Charles
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomBritishManagement Consultant115623850001
    CLUFF, Michael David Blake
    2 Percival Road
    East Sheen
    SW14 7QE London
    Secretary
    2 Percival Road
    East Sheen
    SW14 7QE London
    BritishCompany Director2019000002
    CLUFF, Michael David Blake
    2 Percival Road
    East Sheen
    SW14 7QE London
    Secretary
    2 Percival Road
    East Sheen
    SW14 7QE London
    BritishCompany Director2019000002
    KAYE, Carolyn Mary Naomi
    64 Whitehall Park
    N19 3TN London
    Secretary
    64 Whitehall Park
    N19 3TN London
    BritishFinance Director25447380003
    LAWRENCE, Stephen
    3 Thornton Street
    AL3 5JW St. Albans
    Hertfordshire
    Secretary
    3 Thornton Street
    AL3 5JW St. Albans
    Hertfordshire
    BritishAccountant70953080001
    LUGGERI, Anne Marion
    25 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    Secretary
    25 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    Irish22121890001
    MILES, James Bramwell Douglas
    1 Durham Road
    Manor Park
    E12 5AY London
    Secretary
    1 Durham Road
    Manor Park
    E12 5AY London
    British24855230001
    THORNTON, Alison
    21 Arlington Road
    KT6 6BW Surbiton
    Surrey
    Secretary
    21 Arlington Road
    KT6 6BW Surbiton
    Surrey
    British65307190001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    BritishCompany Secretary13466600001
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritishManagement Consultant83767940001
    AYERS, Anthony
    The Mill House
    Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    Director
    The Mill House
    Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    United KingdomBritishChief Executive Officer89840100001
    BARANGE, Guardiola Mauricio
    Font De Sant Burget
    No 17.121
    Monells
    Girona
    Spain
    Director
    Font De Sant Burget
    No 17.121
    Monells
    Girona
    Spain
    SpanishCompany Director70328570001
    CHRISTOU, Alex, Dr
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    Director
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    United KingdomBritishManagement Consultant128278420001
    CLUFF, Michael David Blake
    2 Percival Road
    East Sheen
    SW14 7QE London
    Director
    2 Percival Road
    East Sheen
    SW14 7QE London
    BritishCompany Director2019000002
    CONSTANTINE, Paul
    11 Burland Road
    SW11 6SA London
    Director
    11 Burland Road
    SW11 6SA London
    BritishAdvertising Consultant44029370001
    DAVIES, Michael
    Little Berwick
    Burton Bradstock
    DT6 4NE Bridport
    Dorset
    Director
    Little Berwick
    Burton Bradstock
    DT6 4NE Bridport
    Dorset
    BritishNon Executive Director17794590001
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    BritishConsultant15337230003
    GRAHAM, Lynda Patricia
    7 Elystan Walk
    N1 0HJ London
    Director
    7 Elystan Walk
    N1 0HJ London
    BritishMd Uk51728320001
    HOLMES, Peter David
    2a Herondale Avenue
    SW18 3JL London
    Director
    2a Herondale Avenue
    SW18 3JL London
    EnglandBritishDirector76233650001
    JOHNSON-MUNDAY, Joanne Erica
    Bird Brook Horseshoe Lane
    GU6 8QD Cranleigh
    Surrey
    Director
    Bird Brook Horseshoe Lane
    GU6 8QD Cranleigh
    Surrey
    BritishAccount Director2019020001
    KAYE, Carolyn Mary Naomi
    64 Whitehall Park
    N19 3TN London
    Director
    64 Whitehall Park
    N19 3TN London
    BritishFinance Director25447380003
    LARKIN, Michael James
    6 Watermans Mews
    The Mall
    W5 3TD London
    Director
    6 Watermans Mews
    The Mall
    W5 3TD London
    EnglandBritishDirector66506730002
    LAWRENCE, Stephen
    3 Thornton Street
    AL3 5JW St. Albans
    Hertfordshire
    Director
    3 Thornton Street
    AL3 5JW St. Albans
    Hertfordshire
    BritishAccountant70953080001
    LUGGERI, Anne Marion
    25 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    Director
    25 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    IrishAccountant22121890001
    NOYS, Terry
    27 Draycot Road
    E11 2NX London
    Director
    27 Draycot Road
    E11 2NX London
    BritishCompany Director79489440001
    POLLOCK, Gillian Anne
    84 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    Director
    84 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    BritishManaging Director Europe2019030001
    ROBINSON, Timothy James
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    Director
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    BritishDirector53265180003
    SPOONER, Julian Robert Archer
    301 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    Director
    301 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    EnglandBritishGroup Chief Executive117770880001
    STOREY, John Michael
    23 Albert Street
    NW1 7LU London
    Director
    23 Albert Street
    NW1 7LU London
    BritishCompany Director2019040004
    STUBLEY, David Peter
    78 Mexfield Road
    Putney
    SW15 2RQ London
    Director
    78 Mexfield Road
    Putney
    SW15 2RQ London
    BritishAccount Director2019050001
    THOMAS, Michael Stuart
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    Director
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    EnglandBritishChairman2019060004
    THORNTON, Alison
    21 Arlington Road
    KT6 6BW Surbiton
    Surrey
    Director
    21 Arlington Road
    KT6 6BW Surbiton
    Surrey
    BritishAccountant65307190001

    Does MEDIA AUDITS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Jan 17, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of securities
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or other securities (certificated or uncertificated) from time to time relating to media audits sa together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or other securities (certificated or uncertificated) from time to time relating to media audits sl together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or other securities (certificated or uncertificated) from time to time relating to media audits gmbh together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a part of 16 dufor place london t/no NGL513849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1999
    Delivered On Jul 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Sep 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 16, 1995
    Delivered On Nov 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 17, 1995Registration of a charge (395)
    • Sep 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1988
    Delivered On Feb 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all propety and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1983Registration of a charge
    • Apr 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MEDIA AUDITS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2010Commencement of winding up
    Nov 30, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    Marlow
    SL7 1NS Bucks
    practitioner
    81 Station Road
    Marlow
    SL7 1NS Bucks
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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