MEDIA PRODUCTION SHOP LIMITED(THE)

MEDIA PRODUCTION SHOP LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEDIA PRODUCTION SHOP LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01848233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDIA PRODUCTION SHOP LIMITED(THE)?

    • Printing n.e.c. (18129) / Manufacturing

    Where is MEDIA PRODUCTION SHOP LIMITED(THE) located?

    Registered Office Address
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIA PRODUCTION SHOP LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for MEDIA PRODUCTION SHOP LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDIA PRODUCTION SHOP LIMITED(THE)?

    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

    Total exemption small company accounts made up to Jul 31, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ* on Oct 16, 2013

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jul 31, 2011

    11 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * St Martins House 69 Monmouth Street London WC2H 9JW* on Jan 17, 2011

    2 pagesAD01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John David Alligan on Feb 10, 2010

    2 pagesCH01

    Director's details changed for Melanie Diane Levene on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Susan Fernando Solini on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Richard Alan Huglin on Oct 01, 2009

    2 pagesCH01

    Accounts for a small company made up to Jul 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Accounts for a small company made up to Jul 31, 2008

    7 pagesAA

    legacy

    8 pages363s

    Accounts for a small company made up to Jul 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of MEDIA PRODUCTION SHOP LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVENE, Melanie Diane
    15 Broadhurst Avenue
    HA8 8TR Edgware
    Middlesex
    Secretary
    15 Broadhurst Avenue
    HA8 8TR Edgware
    Middlesex
    British58473740001
    ALLIGAN, John David
    8 Albany View
    IG9 5TW Buckhurst Hill
    Essex
    Director
    8 Albany View
    IG9 5TW Buckhurst Hill
    Essex
    United KingdomBritishDirector24694980002
    FERNANDO SOLINI, Susan
    Lyncroft
    35 Valley Road
    CR8 5DJ Kenley
    Surrey
    Director
    Lyncroft
    35 Valley Road
    CR8 5DJ Kenley
    Surrey
    United KingdomBritishDirector107227440001
    HUGLIN, Richard Alan
    The Plough Invicta Cottages
    Roestock Lane Colney Heath
    AL4 0QW St Albans
    Hertfordshire
    Director
    The Plough Invicta Cottages
    Roestock Lane Colney Heath
    AL4 0QW St Albans
    Hertfordshire
    United KingdomBritishDirector46013010001
    LEVENE, Melanie Diane
    15 Broadhurst Avenue
    HA8 8TR Edgware
    Middlesex
    Director
    15 Broadhurst Avenue
    HA8 8TR Edgware
    Middlesex
    United KingdomBritishDirector58473740001
    HALL, Michael Beverley
    10 Dedmere Rise
    SL7 1PH Marlow
    Buckinghamshire
    Secretary
    10 Dedmere Rise
    SL7 1PH Marlow
    Buckinghamshire
    British3088830001
    APPLIN, Geoffrey Scott
    5 Romanby Court
    Mill Street
    RH1 6PA Redhill
    Surrey
    Director
    5 Romanby Court
    Mill Street
    RH1 6PA Redhill
    Surrey
    United KingdomBritishAdvertising Executive107227560001
    SIMS, Robert Ian
    Pipers Rest
    2 St Margarets
    HP1 3BZ Great Gaddesden
    Herts
    Director
    Pipers Rest
    2 St Margarets
    HP1 3BZ Great Gaddesden
    Herts
    Great BritainBritishAdvertising Executive1371990003
    WASHER, Michael John
    51 Pheasants Way
    WD3 7EX Rickmansworth
    Hertfordshire
    Director
    51 Pheasants Way
    WD3 7EX Rickmansworth
    Hertfordshire
    BritishAdvertising Executive27130570002

    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