MPA MEDIA LIMITED

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

    Company NameMPA MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03619021
    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 MPA MEDIA LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is MPA MEDIA LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent'S Place
    NW1 3BF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPA MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for MPA MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MPA MEDIA 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

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Ms Tracy De Groose as a director on Jul 27, 2015

    2 pagesAP01

    Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on May 20, 2015

    1 pagesAD01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 100
    SH01

    Appointment of Ms Elizabeth Kay as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a secretary

    1 pagesTM02

    Appointment of Mr Alex David Silcox as a secretary

    1 pagesAP03

    Appointment of Mr Alex David Silcox as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of MPA MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851120001
    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
    5 Old Bailey
    EC4M 7JX London
    Secretary
    5 Old Bailey
    EC4M 7JX London
    81435090006
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    CARTER, Matthew Robert
    30 Carminia Road
    Tooting
    SW17 8AH London
    Director
    30 Carminia Road
    Tooting
    SW17 8AH London
    United KingdomBritish20035200001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    GILL, Jonathan Arthur Compton
    3 Bowerdean Street
    Fulham
    SW6 3TN London
    Director
    3 Bowerdean Street
    Fulham
    SW6 3TN London
    EnglandBritish35120590002
    HIGTON, Joanna Rachel
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    Director
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    EnglandBritish71241220002
    JAGO, Francis Hilary
    58 Thurleigh Road
    SW12 8UD London
    Director
    58 Thurleigh Road
    SW12 8UD London
    British62496130002
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Nominee Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    British900012940001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TEE, Deborah Jane
    High Barn
    High Barn Road
    KT24 5PR Effingham
    Surrey
    Director
    High Barn
    High Barn Road
    KT24 5PR Effingham
    Surrey
    United KingdomBritish80612160001

    Does MPA MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Apr 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 07, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 11, 1999Registration of a charge (395)
    • May 02, 2006Statement 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