MEDIATOR COMMUNICATIONS LTD

MEDIATOR COMMUNICATIONS LTD

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

    Company NameMEDIATOR COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02713144
    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 MEDIATOR COMMUNICATIONS LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MEDIATOR COMMUNICATIONS LTD located?

    Registered Office Address
    Begbies Traynor (Central) Llp Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIATOR COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    MEDIATOR MARKETING LIMITEDMay 08, 1992May 08, 1992

    What are the latest accounts for MEDIATOR COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MEDIATOR COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Liquidators' statement of receipts and payments to May 15, 2019

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to May 15, 2018

    22 pagesLIQ03

    Registered office address changed from The Hat Factory 168a Camden Street London NW1 9PT to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 16, 2017

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 11,450
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 11,450
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 11,450
    SH01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 08, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Craig Newman on May 09, 2012

    2 pagesCH01

    Registered office address changed from * the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom* on Sep 27, 2013

    1 pagesAD01

    Secretary's details changed for Harprit Singh Johal on May 09, 2012

    1 pagesCH03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Evelyn House 142-144 New Cavendish Street London W1M 7FG* on May 01, 2012

    1 pagesAD01

    Who are the officers of MEDIATOR COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHAL, Harprit Singh
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    Secretary
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    British64945610001
    NEWMAN, Craig
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    Director
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    United KingdomBritish16227770006
    RUSSELL, Peter Neil
    22 Wolsey Road
    KT10 8NX Esher
    Surrey
    Secretary
    22 Wolsey Road
    KT10 8NX Esher
    Surrey
    British29274850001
    WATKINS, Timothy James Douglas
    18 Willow Road
    Hampstead
    NW3 1TJ London
    Secretary
    18 Willow Road
    Hampstead
    NW3 1TJ London
    British117335050001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COWAN, Marcel Louis
    65c Alexandra Park Road
    N10 2DJ London
    Director
    65c Alexandra Park Road
    N10 2DJ London
    British60510570001
    CRAGGS, Jonathan Philip
    47 Thurlby Road
    West Norwood
    SE27 0RN London
    Director
    47 Thurlby Road
    West Norwood
    SE27 0RN London
    British79069570001
    DAVENPORT, Camilla
    11 Peterborough Road
    SW6 3BT Fulham
    London
    Director
    11 Peterborough Road
    SW6 3BT Fulham
    London
    British93897790001
    WATKINS, Timothy James Douglas
    18 Willow Road
    Hampstead
    NW3 1TJ London
    Director
    18 Willow Road
    Hampstead
    NW3 1TJ London
    United KingdomBritish117335050001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MEDIATOR COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On May 23, 2011
    Delivered On May 27, 2011
    Outstanding
    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
    £64,584.10.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    Deposit agreement
    Created On Jun 29, 2010
    Delivered On Jul 15, 2010
    Outstanding
    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
    £64,584.10.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    £38,228.62 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aforesaid sum of £38,228.62.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    £15,298.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aforesaid sum of £15,298.50.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Deposit deed
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    £6,500 due or to become due from the company to
    Short particulars
    The aforesaid sum of £6,500 and interest from time to time accrued thereon.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jun 23, 1995
    Delivered On Jun 28, 1995
    Outstanding
    Amount secured
    All rents and other monies due from the company to the chargee pursuant to a lease dated 23 june 1995
    Short particulars
    The sum of £12,672.
    Persons Entitled
    • Watumull Enterprises Limited
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    Deed
    Created On Aug 11, 1993
    Delivered On Aug 31, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    Short particulars
    £3435 held on a deposit account in the name of mediator marketing limited.
    Persons Entitled
    • Ovum Limited
    Transactions
    • Aug 31, 1993Registration of a charge (395)
    Debenture
    Created On Jun 02, 1992
    Delivered On Jun 04, 1992
    Outstanding
    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
    • Jun 04, 1992Registration of a charge (395)

    Does MEDIATOR COMMUNICATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2017Commencement of winding up
    Feb 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gillian Margaret Sayburn
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Gerald Maurice Krasner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    practitioner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne

    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