MIND OVER MEDIA LIMITED

MIND OVER MEDIA LIMITED

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

    Company NameMIND OVER MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02300912
    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 MIND OVER MEDIA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIND OVER MEDIA LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIND OVER MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MIND OVER MEDIA 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

    1 pagesDS01

    Statement of capital on Nov 11, 2022

    • Capital: GBP 0.002
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Liam Murray on Dec 23, 2021

    2 pagesCH01

    Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 23, 2021

    1 pagesAD01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Liam Murray as a director on Apr 03, 2020

    2 pagesAP01

    Termination of appointment of Mark Antony Young as a director on Apr 03, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Mark Antony Young as a director on Nov 20, 2015

    2 pagesAP01

    Who are the officers of MIND OVER MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ADAMSON, Alan Ralston
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish240655690001
    BARRETT, Gordon Bridge
    39 Stone Road
    BR2 9AX Bromley
    Kent
    Director
    39 Stone Road
    BR2 9AX Bromley
    Kent
    British2221500001
    BECKER, Lionel Ashley
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    Director
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    EnglandBritish3347070001
    CLARK, Matthew David
    4 Da Vinci House
    Saffron Hill
    EC1N 8FH London
    Director
    4 Da Vinci House
    Saffron Hill
    EC1N 8FH London
    British72636920001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    HAMER, Robert
    The Oast Nightingale Farm
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    Director
    The Oast Nightingale Farm
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    British53507810001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MELLORS, Timothy Damon Viash
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    Director
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    British62692910001
    REAY, Carol Lindsay
    Chantry Farm House
    Denston
    CB8 8PP Newmarket
    Suffolk
    Director
    Chantry Farm House
    Denston
    CB8 8PP Newmarket
    Suffolk
    United KingdomBritish89620880001
    SHANNON, Oliver John Christopher
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Director
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Irish71767830003
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001
    YOUNG, Mark Antony
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish107766430001

    Who are the persons with significant control of MIND OVER MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Jun 22, 2017
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02548639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MIND OVER MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 12, 1992
    Delivered On Mar 19, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1992Registration of a charge (395)
    • May 02, 2001Statement 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