THE MEDIA BUSINESS LIMITED
Overview
| Company Name | THE MEDIA BUSINESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02522081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MEDIA BUSINESS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE MEDIA BUSINESS LIMITED located?
| Registered Office Address | 124 Theobalds Road London WC1X 8RX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MEDIA BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACOM UK LIMITED | Jan 18, 1993 | Jan 18, 1993 |
| MEDIACOM LIMITED | Dec 31, 1991 | Dec 31, 1991 |
| MEDIACOMM LTD. | Sep 02, 1991 | Sep 02, 1991 |
| TYPEMULTI LIMITED | Jul 13, 1990 | Jul 13, 1990 |
What are the latest accounts for THE MEDIA BUSINESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for THE MEDIA BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Prue Quarcoo as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
| pages | ANNOTATION | |||||||||||
Statement of capital on Jan 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Prue Quarcoo as a director on Dec 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Allan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nicholas Alexander Lawson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Russell Brown as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Russell Brown as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Simon Laurence Tray as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of THE MEDIA BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| LAWSON, Nicholas Alexander | Director | 24 Kingsfield Road Oxhey WD19 4PS Watford Hertfordshire | United Kingdom | British | 112596570002 | |||||||||
| 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 | ||||||||||
| ALLAN, Stephen David | Director | 2 Spaniards Close Hampstead NW11 6TH London | England | British | 37670850002 | |||||||||
| BECKER, Lionel Ashley | Director | 27 Kingsway Petts Wood BR5 1PL Orpington Kent | England | British | 3347070001 | |||||||||
| BROWN, Mark Vernon | Director | 57 Collingwood Road SM1 2RU Sutton Surrey | British | 41594300002 | ||||||||||
| BROWN, Russell | Director | 124 Theobalds Road London WC1X 8RX | England | British | 165849270002 | |||||||||
| CLARK, Ivan Peter | Director | 41c Hillmarton Road Islington N7 9JD London | British | 51018270001 | ||||||||||
| CREE, Barrie Andrew | Director | 3 Oakhurst Avenue Barnet EN4 8DL London | British | 51018340001 | ||||||||||
| DALE, Martin | Director | 40 Shaftesbury Mount Blackwater GU17 9JR Camberley Surrey | British | 70433220001 | ||||||||||
| EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | 36176200001 | ||||||||||
| FENTON, Anthony James | Director | 58 Walmington Fold Woodside Park N12 7LL London | England | British | 71826440001 | |||||||||
| GOODWIN, John Raymond | Director | 12 Penton House SM2 5TX Sutton Surrey | British | 20716810001 | ||||||||||
| GORNELL, Con | Director | 22 High Street Chipstead TN13 2RP Sevenoaks Kent | British | 44496520001 | ||||||||||
| GOULBORN, Andrew Simon | Director | Upper Flat 146 Belsize Road NW6 4BJ London | British | 32686100003 | ||||||||||
| HAMER, Robert | Director | The Oast Nightingale Farm London Road Southborough TN4 0UL Tunbridge Wells Kent | British | 53507810001 | ||||||||||
| HANCOCK, David Martin | Director | Tall Trees 5 Woodfield Hill CR5 3EL Coulsdon Surrey | British | 2221570001 | ||||||||||
| HARGRAVE-SMITH, Graham | Director | Merlins Brook Park Road Addington ME19 5BQ West Malling Kent | British | 24808030001 | ||||||||||
| HICKFORD, Paul William | Director | 3 Romanhurst Gardens Shortlands BR2 0PA Bromley Kent | United Kingdom | British | 92086830001 | |||||||||
| IVEY, Stephen Neil | Director | 46 Brooksby Street N1 1HA London | British | 43151140001 | ||||||||||
| JONES, William Lee | Director | 20 Queenswood Road SE23 2QS London | British | 65359220001 | ||||||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||||||
| MANDALE, Christopher John Richard | Director | 165 Richmond Road KT2 5DA Kingston-Upon-Thames Surrey | British | 32838530001 | ||||||||||
| MCDONNELL, Michael John Stephen | Director | 9 Palewell Park Sheen SW14 8JQ London | British | 51018140001 | ||||||||||
| MCINTOSH, Nicola Clare | Director | 31 Westbourne Gardens W2 5NR London | British | 51018050002 | ||||||||||
| MCMURTRIE, David Loudon | Director | 203 Felsham Road Putney SW15 1BD London | British | 43151050001 | ||||||||||
| PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 490110001 | |||||||||
| QUARCOO, Prue | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 271449250001 | |||||||||
| RATCLIFFE, Jane Margaret | Director | 193 Bravington Road Maida Vale W9 3AR London | British | 74541890001 | ||||||||||
| READ, Douglas Lawrence | Director | 14 Bickley Crescent Bickley BR1 2DW Bromley Kent | British | 41980570001 | ||||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| SHARROCKS, Nigel | Director | NW3 | United Kingdom | British | 104398140001 | |||||||||
| TRAY, Simon Laurence | Director | 13 Priory View WD23 4GN Bushey Heath Hertfordshire | England | British | 72715100002 | |||||||||
| TROULLIDES, Andrew | Director | 9 Wolverton Avenue KT2 7QF Kingston Upon Thames Surrey | England | British | 62498550001 |
Who are the persons with significant control of THE MEDIA BUSINESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediacom Holdings Limited | Jul 22, 2016 | Theobalds Road WC1X 8RX London 124 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE MEDIA BUSINESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 17, 1993 Delivered On May 24, 1993 | 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
| ||||
Transactions
| ||||
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