MEDIAHEAD COMMUNICATIONS LIMITED

MEDIAHEAD COMMUNICATIONS LIMITED

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

    Company NameMEDIAHEAD COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02829531
    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 MEDIAHEAD COMMUNICATIONS LIMITED?

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

    Where is MEDIAHEAD COMMUNICATIONS LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAHEAD COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CDP MEDIA COMPANY LIMITEDAug 25, 1993Aug 25, 1993
    FOXCHAPEL LIMITEDJun 23, 1993Jun 23, 1993

    What are the latest accounts for MEDIAHEAD COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MEDIAHEAD COMMUNICATIONS 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 Kelly Mccarley as a director on Apr 21, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital on Feb 28, 2024

    • Capital: GBP 0.003999
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 28/02/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Appointment of Kelly Mccarley as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Paul Hutchison as a director on Jun 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas George as a director on Mar 27, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MEDIAHEAD COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Shil
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish240793760001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    British111587140001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    GEORGE, Thomas
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    185708370001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Secretary
    1 Paris Garden
    London
    SE1 8NU
    158794270001
    PAGE, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920001
    PULLEN, David John Dowsing
    Bray House
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Secretary
    Bray House
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British12663690001
    ROBINSON, Ronald Anthony
    29 Birchdale Road
    Forest Gate
    E7 8AS London
    Secretary
    29 Birchdale Road
    Forest Gate
    E7 8AS London
    British38680820001
    RUCK, Clare Elizabeth
    45 Thorparch Road
    SW8 4SX London
    Secretary
    45 Thorparch Road
    SW8 4SX London
    British69581210002
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    British125258330001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    206765300001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    AKIYAMA, Toru
    45 Chanctonbury Way
    Woodside Park
    N12 7AA London
    Director
    45 Chanctonbury Way
    Woodside Park
    N12 7AA London
    Japanese87368600001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    British110371650001
    BOWDEN, Stuart
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish168631720001
    BRYAN, David John
    Red Lion Square
    WC1R 4HQ London
    27
    England
    Director
    Red Lion Square
    WC1R 4HQ London
    27
    England
    EnglandBritish111587140001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritish111587140001
    DE NARDIS DI PRATA, Mainardo
    111 Old Church Street
    SW3 6DX London
    Director
    111 Old Church Street
    SW3 6DX London
    Italian35332610007
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritish98513550001
    DORMIEUX, Jason Gary
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    United KingdomBritish185698750001
    ELLSE, Simon Richard
    Acorns
    Steels Lane
    KT22 0RF Oxshott
    Surrey
    Director
    Acorns
    Steels Lane
    KT22 0RF Oxshott
    Surrey
    British34468680001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritish36542740002
    ENGLEBRIGHT, Drew
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritish208240460001
    GEORGE, Thomas
    22 St Marys Grove
    Chiswock
    W4 3LN London
    Director
    22 St Marys Grove
    Chiswock
    W4 3LN London
    United KingdomBritish99792920001
    HAINSWORTH, Philippa
    31 Kenley Road
    KT1 3RP Kingston
    Surrey
    Director
    31 Kenley Road
    KT1 3RP Kingston
    Surrey
    British78123220001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    United KingdomBritish158695770001
    HENNESSY, Sarah Louise
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    EnglandBritish169284330001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Director
    Amner Road
    SW11 6AA London
    24
    EnglandBritish140690530001
    HORNBY, John Nathan Peter
    21
    Priory Grove
    SW8 2PD London
    Director
    21
    Priory Grove
    SW8 2PD London
    British63661990001
    HUTCHISON, Paul
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish202744160001
    JAMES, Alan Walter
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritish15459070001
    JAMES, Alan Walter
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritish15459070001
    KONISHI, Ken
    52 Cyprus Avenue
    N3 1ST London
    Director
    52 Cyprus Avenue
    N3 1ST London
    Japanese123989580001

    Who are the persons with significant control of MEDIAHEAD COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number2689857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDIAHEAD COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 09, 2002
    Delivered On Dec 14, 2002
    Satisfied
    Amount secured
    £56,429 due or to become due from the company to the chargee
    Short particulars
    The sum of £56,429.
    Persons Entitled
    • Hall & Partners Europe Limited
    Transactions
    • Dec 14, 2002Registration of a charge (395)
    • Apr 22, 2024Satisfaction 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