MEDIA TRAVEL AIR LIMITED

MEDIA TRAVEL AIR LIMITED

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

    Company NameMEDIA TRAVEL AIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02912437
    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 MEDIA TRAVEL AIR LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is MEDIA TRAVEL AIR LIMITED located?

    Registered Office Address
    Prestige House
    23-26 High Street
    TW20 9DU Egham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA TRAVEL AIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA TRAVEL AIRTOURS LIMITEDMay 10, 1994May 10, 1994
    MAJORPANEL TRADING LIMITEDMar 24, 1994Mar 24, 1994

    What are the latest accounts for MEDIA TRAVEL AIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What are the latest filings for MEDIA TRAVEL AIR 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

    3 pagesDS01

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

    3 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 30,000
    SH01

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

    3 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Mar 24, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jacqueline Louise Bedlow on Mar 24, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Oct 31, 2009

    7 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for J P Secretarial Services Ltd on Jan 01, 2010

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from East House 109 South Worple Way London SW14 8TN on Jun 29, 2010

    1 pagesAD01

    Director's details changed for Jacqueline Louise Bedlow on Jan 01, 2010

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2008

    6 pagesAA

    Termination of appointment of Simon Dyson as a director

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    6 pages363a

    legacy

    6 pages363a

    Total exemption full accounts made up to Oct 31, 2007

    13 pagesAA

    legacy

    2 pages403a

    Who are the officers of MEDIA TRAVEL AIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J P SECRETARIAL SERVICES LTD
    109 South Worple Way
    SW14 8TN London
    East House
    United Kingdom
    Secretary
    109 South Worple Way
    SW14 8TN London
    East House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02912437
    101162510001
    BEDLOW, Jacqueline Louise
    Beech Avenue
    KT24 5PJ Effingham
    Miles House
    Surrey
    Director
    Beech Avenue
    KT24 5PJ Effingham
    Miles House
    Surrey
    EnglandBritish88895480007
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    ATKIN, Robert Anthony
    56 Sontan Court
    Churchview Road
    TW2 5BU Twickenham
    Middlesex
    Secretary
    56 Sontan Court
    Churchview Road
    TW2 5BU Twickenham
    Middlesex
    British56878180001
    HUGHES, Diane Christine
    24 Friary Road
    Wraysbury
    TW19 5JP Staines
    Middlesex
    Secretary
    24 Friary Road
    Wraysbury
    TW19 5JP Staines
    Middlesex
    British7126160001
    PSARIAS, John
    2 Ardoch Road
    SE6 1SJ London
    Secretary
    2 Ardoch Road
    SE6 1SJ London
    British6153540001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    SECRETARIAL SOLUTIONS LIMITED
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    99 Charterhouse Street
    EC1M 6NQ London
    81435090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Andrew Nicholas Charles
    Stafford Lodge
    157 Nightingale Lane
    SW12 8NQ Wandsworth Common
    London
    Director
    Stafford Lodge
    157 Nightingale Lane
    SW12 8NQ Wandsworth Common
    London
    British40919930002
    BIRKETT, Gill
    57 Turpins Rise
    GU20 6NQ Windlesham
    Surrey
    Director
    57 Turpins Rise
    GU20 6NQ Windlesham
    Surrey
    British81169120001
    CARPENTER, Todd Lee
    12 Yockley Close
    GU15 1QG Camberley
    Surrey
    Director
    12 Yockley Close
    GU15 1QG Camberley
    Surrey
    United KingdomUnited States67527580001
    CLARK, Stephen Jeffrey
    12 Forest Hills
    GU15 3NH Camberley
    Surrey
    Director
    12 Forest Hills
    GU15 3NH Camberley
    Surrey
    British67527720001
    D'ARCY, John Lindsay
    2 Rose Cottage
    The Close
    CR4 4LS Mitcham
    Surrey
    Director
    2 Rose Cottage
    The Close
    CR4 4LS Mitcham
    Surrey
    British53392870001
    DYSON, Simon Maxim
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    Director
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    United KingdomBritish109743660001
    EDWARDS, Robert Kenneth
    61 Hemwood Road
    SL4 4YX Windsor
    Berkshire
    Director
    61 Hemwood Road
    SL4 4YX Windsor
    Berkshire
    EnglandBritish77876330001
    HUGHES, Phillip Michael
    24 Friary Road
    TW19 5JP Wraysbury
    Berkshire
    Director
    24 Friary Road
    TW19 5JP Wraysbury
    Berkshire
    British64534380001
    LINDSAY, John Blackburn
    Hartfield Cottage
    Crimp Hill
    TW20 0YB Englefield Green
    Surrey
    Director
    Hartfield Cottage
    Crimp Hill
    TW20 0YB Englefield Green
    Surrey
    United KingdomIrish166142470002
    MILLIGAN, Nicholas Desmond Robertson
    1 Routh Road
    Wandsworth
    SW18 3SW London
    Director
    1 Routh Road
    Wandsworth
    SW18 3SW London
    United KingdomBritish103905290001
    SHARMA, Sudheer Kumar
    Gable House
    Black Pond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    Director
    Gable House
    Black Pond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    United KingdomBritish24559410002
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    United KingdomBritish3490470002
    WOOD, Nick
    3 Amyand Gardens
    TW1 3HS Twickenham
    Middlesex
    Director
    3 Amyand Gardens
    TW1 3HS Twickenham
    Middlesex
    British80937930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MEDIA TRAVEL AIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 04, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On May 08, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £9,200 credited to account designation 47369647WITH the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 2001
    Delivered On Sep 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    • Oct 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Dec 15, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 12TH september 1994 in favour of iata for £20,000
    Short particulars
    £20,000 with interest on acct/no. 50572946.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)

    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