MEDIAHEAD COMMUNICATIONS LIMITED
Overview
| Company Name | MEDIAHEAD COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02829531 |
| 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 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 Address | No |
What were the previous names of MEDIAHEAD COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CDP MEDIA COMPANY LIMITED | Aug 25, 1993 | Aug 25, 1993 |
| FOXCHAPEL LIMITED | Jun 23, 1993 | Jun 23, 1993 |
What are the latest accounts for MEDIAHEAD COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MEDIAHEAD COMMUNICATIONS 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 Kelly Mccarley as a director on Apr 21, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Feb 28, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Kelly Mccarley as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hutchison as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas George as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of MEDIAHEAD COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Shil | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 240793760001 | |||||
| BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | 111587140001 | ||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||
| GEORGE, Thomas | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 185708370001 | |||||||
| HATCH, Steven Thomas | Secretary | 1 Paris Garden London SE1 8NU | 158794270001 | |||||||
| PAGE, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920001 | ||||||
| PULLEN, David John Dowsing | Secretary | Bray House Burstead Close KT11 2NL Cobham Surrey | British | 12663690001 | ||||||
| ROBINSON, Ronald Anthony | Secretary | 29 Birchdale Road Forest Gate E7 8AS London | British | 38680820001 | ||||||
| RUCK, Clare Elizabeth | Secretary | 45 Thorparch Road SW8 4SX London | British | 69581210002 | ||||||
| SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | 125258330001 | ||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||
| VOHRA, Sandeep | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 206765300001 | |||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| AKIYAMA, Toru | Director | 45 Chanctonbury Way Woodside Park N12 7AA London | Japanese | 87368600001 | ||||||
| ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||
| BOWDEN, Stuart | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 168631720001 | |||||
| BRYAN, David John | Director | Red Lion Square WC1R 4HQ London 27 England | England | British | 111587140001 | |||||
| BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | 111587140001 | |||||
| DE NARDIS DI PRATA, Mainardo | Director | 111 Old Church Street SW3 6DX London | Italian | 35332610007 | ||||||
| DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | 98513550001 | |||||
| DORMIEUX, Jason Gary | Director | 1 Paris Garden London SE1 8NU | United Kingdom | British | 185698750001 | |||||
| ELLSE, Simon Richard | Director | Acorns Steels Lane KT22 0RF Oxshott Surrey | British | 34468680001 | ||||||
| ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | 36542740002 | |||||
| ENGLEBRIGHT, Drew | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | 208240460001 | |||||
| GEORGE, Thomas | Director | 22 St Marys Grove Chiswock W4 3LN London | United Kingdom | British | 99792920001 | |||||
| HAINSWORTH, Philippa | Director | 31 Kenley Road KT1 3RP Kingston Surrey | British | 78123220001 | ||||||
| HATCH, Steven Thomas | Director | 1 Paris Garden London SE1 8NU | United Kingdom | British | 158695770001 | |||||
| HENNESSY, Sarah Louise | Director | 1 Paris Garden London SE1 8NU | England | British | 169284330001 | |||||
| HEWITT, James Neil Terry | Director | Amner Road SW11 6AA London 24 | England | British | 140690530001 | |||||
| HORNBY, John Nathan Peter | Director | 21 Priory Grove SW8 2PD London | British | 63661990001 | ||||||
| HUTCHISON, Paul | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 202744160001 | |||||
| JAMES, Alan Walter | Director | 2 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 15459070001 | |||||
| JAMES, Alan Walter | Director | 2 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 15459070001 | |||||
| KONISHI, Ken | Director | 52 Cyprus Avenue N3 1ST London | Japanese | 123989580001 |
Who are the persons with significant control of MEDIAHEAD COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediaedge:Cia (Uk) Holdings Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9ET London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDIAHEAD COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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