MCS ITALIA LIMITED

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

    Company NameMCS ITALIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03012208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCS ITALIA LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is MCS ITALIA LIMITED located?

    Registered Office Address
    10 Heathfield Terrace
    London
    W4 4JE
    Undeliverable Registered Office AddressNo

    What were the previous names of MCS ITALIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL MEDIA MANAGEMENT LIMITED Jan 20, 1995Jan 20, 1995

    What are the latest accounts for MCS ITALIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MCS ITALIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCS ITALIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    7 pagesAA

    Appointment of Mr Brian Beaumont Scholfield as a director

    2 pagesAP01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of MCS ITALIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCAWEANEY, Francis Joseph
    41 Dovercourt Road
    SE22 8SS London
    Secretary
    41 Dovercourt Road
    SE22 8SS London
    British83152930001
    SCHOLFIELD, Brian Beaumont
    10 Heathfield Terrace
    London
    W4 4JE
    Director
    10 Heathfield Terrace
    London
    W4 4JE
    EnglandBritish55318250003
    SHERRY, Justin Andrew
    Ashton Grange
    27 Wycombe Road Prestwood
    HP16 0NZ Great Missenden
    Buckinghamshire
    Director
    Ashton Grange
    27 Wycombe Road Prestwood
    HP16 0NZ Great Missenden
    Buckinghamshire
    EnglandBritish110318030001
    BENNETT, Peter Robert, Mr.
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    Secretary
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    British51701760001
    LEVINSON, Jean Marie
    10 Chester Place
    Regents Park
    NW1 4ND London
    Secretary
    10 Chester Place
    Regents Park
    NW1 4ND London
    British40138870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Peter Robert, Mr.
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    Director
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    EnglandBritish51701760001
    LEVINSON, Mark Lawrence
    31 Hamilton Terrace
    NW8 9RG London
    Director
    31 Hamilton Terrace
    NW8 9RG London
    British4396240004
    SCHOLFIELD, Brian Beaumont
    Worleys Farm
    Worleys Lane Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Farm
    Worleys Lane Upper Culham
    RG10 8PA Reading
    Berkshire
    EnglandBritish55318250003
    SMITH, Cyril
    29 Brandon Court 41 William Street
    Double Bay 2028 Sydney
    FOREIGN Australia
    Director
    29 Brandon Court 41 William Street
    Double Bay 2028 Sydney
    FOREIGN Australia
    British42437290001

    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