DIRECT MEDIACOM LIMITED
Overview
| Company Name | DIRECT MEDIACOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04020273 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIRECT MEDIACOM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIRECT MEDIACOM LIMITED located?
| Registered Office Address | 124 Theobalds Road London WC1X 8RX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIRECT MEDIACOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIRECTMEDIACOM LIMITED | Jun 23, 2000 | Jun 23, 2000 |
What are the latest accounts for DIRECT MEDIACOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DIRECT MEDIACOM 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 Nicholas Alexander Lawson as a director on Nov 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Allan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Prue Quarcoo as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nicholas Alexander Lawson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Russell Brown as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mr Russell Brown as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Laurence Tray as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jun 27, 2014 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jun 27, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of DIRECT MEDIACOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| QUARCOO, Prue | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 271449250001 | |||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ALLAN, Stephen David | Director | 2 Spaniards Close Hampstead NW11 6TH London | England | British | 37670850002 | |||||||||
| BROWN, Russell | Director | 124 Theobalds Road London WC1X 8RX | England | British | 165849270002 | |||||||||
| LAWSON, Nicholas Alexander | Director | 24 Kingsfield Road Oxhey WD19 4PS Watford Hertfordshire | United Kingdom | British | 112596570002 | |||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| TRAY, Simon Laurence | Director | 13 Priory View WD23 4GN Bushey Heath Hertfordshire | England | British | 72715100002 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of DIRECT MEDIACOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediacom Holdings Limited | Jun 23, 2017 | Theobalds Road WC1X 8RX London 124 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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