MEDIA ON THE MOVE LIMITED

MEDIA ON THE MOVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDIA ON THE MOVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04243674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDIA ON THE MOVE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MEDIA ON THE MOVE LIMITED located?

    Registered Office Address
    Central Square, 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA ON THE MOVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED AIRLINE SERVICES LIMITEDJun 29, 2001Jun 29, 2001

    What are the latest accounts for MEDIA ON THE MOVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MEDIA ON THE MOVE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2023

    What are the latest filings for MEDIA ON THE MOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

    2 pagesAD03

    Register inspection address has been changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

    2 pagesAD02

    Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on May 23, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2023

    LRESSP

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    All of the property or undertaking has been released from charge 042436740008

    1 pagesMR05

    All of the property or undertaking has been released from charge 042436740009

    1 pagesMR05

    All of the property or undertaking has been released from charge 042436740010

    1 pagesMR05

    Statement of capital on Nov 18, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Registration of charge 042436740010, created on Jul 22, 2022

    72 pagesMR01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 042436740007 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Registration of charge 042436740009, created on Jun 10, 2021

    57 pagesMR01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of MEDIA ON THE MOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    United KingdomBritish250488740001
    ASHALL, Craig
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British162338310001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Secretary
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    188527500001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Secretary
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Secretary
    17 Waldeck Road
    Ealing
    W13 8LY London
    British77658270003
    SCOTT, Nicholas
    23 Broughton Road
    Ealing
    W13 8QW London
    Secretary
    23 Broughton Road
    Ealing
    W13 8QW London
    British77658270002
    SINDEN, Rex William
    Jalomare Station Road
    Church Oakley
    RG23 7EH Basingstoke
    Hampshire
    Secretary
    Jalomare Station Road
    Church Oakley
    RG23 7EH Basingstoke
    Hampshire
    English18051310001
    TURNBULL, David Alistair
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    Secretary
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    British167781490001
    MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Secretary
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021790001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish188546240002
    BLAND, Catherine Mary
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    Director
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    ScotlandBritish153744340002
    BOWKER, Neil
    Plough Cottage 376 London Road
    RG40 1RE Wokingham
    Berkshire
    Director
    Plough Cottage 376 London Road
    RG40 1RE Wokingham
    Berkshire
    British91313920001
    CASSIE, Mark Stephen
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    ScotlandBritish161586010001
    CAULCUTT, John Clive William Avon
    Upham
    SO32 1HQ Southampton
    Belmore Park
    Hants
    Director
    Upham
    SO32 1HQ Southampton
    Belmore Park
    Hants
    British130631610001
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritish103115560001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Director
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    MCINTOSH, David Dennis
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    Director
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    ScotlandBritish85826730002
    MORTON, David Emerson
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    Director
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    ScotlandBritish13180890002
    OSTRO, Maurice Samuel
    6 Elsworthy Terrace
    NW3 3DR London
    Director
    6 Elsworthy Terrace
    NW3 3DR London
    United KingdomBritish20448060001
    PRODGER, Simon Mark
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    Director
    Bedfont Lakes
    TW14 8HA Middlesex
    4 New Square
    United KingdomBritish116319510001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Director
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    SAXENA, Ajay
    5 Beresford Gardens
    TW4 5HN Hounslow
    Middlesex
    Director
    5 Beresford Gardens
    TW4 5HN Hounslow
    Middlesex
    British96176250001
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Director
    17 Waldeck Road
    Ealing
    W13 8LY London
    United KingdomBritish77658270003
    SHELDON, Nicholas Adam
    Greentrees
    Main Road
    TN8 6SR Crockham Hill
    Kent
    Director
    Greentrees
    Main Road
    TN8 6SR Crockham Hill
    Kent
    United KingdomBritish106304220001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001
    MWL DIRECTORS LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Director
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021780001

    Who are the persons with significant control of MEDIA ON THE MOVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDIA ON THE MOVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2023Commencement of winding up
    Aug 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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