THE MEDIA BUSINESS LIMITED

THE MEDIA BUSINESS LIMITED

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

    Company NameTHE MEDIA BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02522081
    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 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 AddressNo

    What were the previous names of THE MEDIA BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACOM UK LIMITEDJan 18, 1993Jan 18, 1993
    MEDIACOM LIMITEDDec 31, 1991Dec 31, 1991
    MEDIACOMM LTD.Sep 02, 1991Sep 02, 1991
    TYPEMULTI LIMITEDJul 13, 1990Jul 13, 1990

    What are the latest accounts for THE MEDIA BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THE MEDIA BUSINESS 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

    Termination of appointment of Prue Quarcoo as a director on Jun 30, 2022

    1 pagesTM01
    pagesANNOTATION

    Statement of capital on Jan 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Prue Quarcoo as a director on Dec 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen David Allan as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Alexander Lawson on Oct 01, 2009

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Russell Brown as a director on Sep 07, 2018

    1 pagesTM01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Russell Brown as a director on Dec 01, 2017

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of Simon Laurence Tray as a director on Nov 30, 2017

    1 pagesTM01

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

    4 pagesAA

    Who are the officers of THE MEDIA BUSINESS 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
    LAWSON, Nicholas Alexander
    24 Kingsfield Road
    Oxhey
    WD19 4PS Watford
    Hertfordshire
    Director
    24 Kingsfield Road
    Oxhey
    WD19 4PS Watford
    Hertfordshire
    United KingdomBritish112596570002
    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
    ALLAN, Stephen David
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    Director
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    EnglandBritish37670850002
    BECKER, Lionel Ashley
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    Director
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    EnglandBritish3347070001
    BROWN, Mark Vernon
    57 Collingwood Road
    SM1 2RU Sutton
    Surrey
    Director
    57 Collingwood Road
    SM1 2RU Sutton
    Surrey
    British41594300002
    BROWN, Russell
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish165849270002
    CLARK, Ivan Peter
    41c Hillmarton Road
    Islington
    N7 9JD London
    Director
    41c Hillmarton Road
    Islington
    N7 9JD London
    British51018270001
    CREE, Barrie Andrew
    3 Oakhurst Avenue
    Barnet
    EN4 8DL London
    Director
    3 Oakhurst Avenue
    Barnet
    EN4 8DL London
    British51018340001
    DALE, Martin
    40 Shaftesbury Mount
    Blackwater
    GU17 9JR Camberley
    Surrey
    Director
    40 Shaftesbury Mount
    Blackwater
    GU17 9JR Camberley
    Surrey
    British70433220001
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    FENTON, Anthony James
    58 Walmington Fold
    Woodside Park
    N12 7LL London
    Director
    58 Walmington Fold
    Woodside Park
    N12 7LL London
    EnglandBritish71826440001
    GOODWIN, John Raymond
    12 Penton House
    SM2 5TX Sutton
    Surrey
    Director
    12 Penton House
    SM2 5TX Sutton
    Surrey
    British20716810001
    GORNELL, Con
    22 High Street
    Chipstead
    TN13 2RP Sevenoaks
    Kent
    Director
    22 High Street
    Chipstead
    TN13 2RP Sevenoaks
    Kent
    British44496520001
    GOULBORN, Andrew Simon
    Upper Flat 146 Belsize Road
    NW6 4BJ London
    Director
    Upper Flat 146 Belsize Road
    NW6 4BJ London
    British32686100003
    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
    HANCOCK, David Martin
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    Director
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    British2221570001
    HARGRAVE-SMITH, Graham
    Merlins Brook Park Road
    Addington
    ME19 5BQ West Malling
    Kent
    Director
    Merlins Brook Park Road
    Addington
    ME19 5BQ West Malling
    Kent
    British24808030001
    HICKFORD, Paul William
    3 Romanhurst Gardens
    Shortlands
    BR2 0PA Bromley
    Kent
    Director
    3 Romanhurst Gardens
    Shortlands
    BR2 0PA Bromley
    Kent
    United KingdomBritish92086830001
    IVEY, Stephen Neil
    46 Brooksby Street
    N1 1HA London
    Director
    46 Brooksby Street
    N1 1HA London
    British43151140001
    JONES, William Lee
    20 Queenswood Road
    SE23 2QS London
    Director
    20 Queenswood Road
    SE23 2QS London
    British65359220001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MANDALE, Christopher John Richard
    165 Richmond Road
    KT2 5DA Kingston-Upon-Thames
    Surrey
    Director
    165 Richmond Road
    KT2 5DA Kingston-Upon-Thames
    Surrey
    British32838530001
    MCDONNELL, Michael John Stephen
    9 Palewell Park
    Sheen
    SW14 8JQ London
    Director
    9 Palewell Park
    Sheen
    SW14 8JQ London
    British51018140001
    MCINTOSH, Nicola Clare
    31 Westbourne Gardens
    W2 5NR London
    Director
    31 Westbourne Gardens
    W2 5NR London
    British51018050002
    MCMURTRIE, David Loudon
    203 Felsham Road
    Putney
    SW15 1BD London
    Director
    203 Felsham Road
    Putney
    SW15 1BD London
    British43151050001
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    QUARCOO, Prue
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    United KingdomBritish271449250001
    RATCLIFFE, Jane Margaret
    193 Bravington Road
    Maida Vale
    W9 3AR London
    Director
    193 Bravington Road
    Maida Vale
    W9 3AR London
    British74541890001
    READ, Douglas Lawrence
    14 Bickley Crescent
    Bickley
    BR1 2DW Bromley
    Kent
    Director
    14 Bickley Crescent
    Bickley
    BR1 2DW Bromley
    Kent
    British41980570001
    RICH, Allan Jeffrey
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    Director
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    EnglandBritish3259580001
    SHARROCKS, Nigel
    NW3
    Director
    NW3
    United KingdomBritish104398140001
    TRAY, Simon Laurence
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    Director
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    EnglandBritish72715100002
    TROULLIDES, Andrew
    9 Wolverton Avenue
    KT2 7QF Kingston Upon Thames
    Surrey
    Director
    9 Wolverton Avenue
    KT2 7QF Kingston Upon Thames
    Surrey
    EnglandBritish62498550001

    Who are the persons with significant control of THE MEDIA BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mediacom Holdings Limited
    Theobalds Road
    WC1X 8RX London
    124
    England
    Jul 22, 2016
    Theobalds Road
    WC1X 8RX London
    124
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Limited By Shares
    Place RegisteredEngland And Wales
    Registration Number3525784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE MEDIA BUSINESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 24, 1993Registration of a charge (395)
    • Sep 30, 2021Satisfaction of a charge (MR04)

    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