MEDIA4CREATIVE LTD

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

    Company NameMEDIA4CREATIVE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04653678
    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 MEDIA4CREATIVE LTD?

    • Video production activities (59112) / Information and communication

    Where is MEDIA4CREATIVE LTD located?

    Registered Office Address
    5th Floor Gloworks
    Heol Porth Teigr
    CF10 4GA Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA4CREATIVE LTD?

    Previous Company Names
    Company NameFromUntil
    BLUESTONE CREATIVE LIMITEDJan 31, 2003Jan 31, 2003

    What are the latest accounts for MEDIA4CREATIVE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MEDIA4CREATIVE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDIA4CREATIVE LTD?

    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

    Registered office address changed from Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU to 5th Floor Gloworks Heol Porth Teigr Cardiff CF10 4GA on Sep 16, 2015

    1 pagesAD01

    Termination of appointment of Byron David Lloyd as a director on Sep 16, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 2,300
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 2,300
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * Unit 7 Link Trade Park Penarth Road Cardiff CF11 8TQ* on Jul 17, 2013

    1 pagesAD01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

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

    8 pagesAA

    Appointment of Mr Byron David Lloyd as a director

    2 pagesAP01

    Termination of appointment of Jarad Owen as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Termination of appointment of Phillip Hanlon as a director

    1 pagesTM01

    Termination of appointment of Phillip Hanlon as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jarad Rhys Owen on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr Phillip Hanlon on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of MEDIA4CREATIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Mark William
    Whipple Trees
    St. Lawrence Road
    NP16 5BJ Chepstow
    Gwent
    Director
    Whipple Trees
    St. Lawrence Road
    NP16 5BJ Chepstow
    Gwent
    United KingdomBritishDirector101044490002
    APJOHN WILLIAMS, Sian Wynne
    Ty Canol
    Llandow
    CF71 7NU Cowbridge
    Vale Of Glamorgan
    Secretary
    Ty Canol
    Llandow
    CF71 7NU Cowbridge
    Vale Of Glamorgan
    British87428090001
    HANLON, Phillip
    Caldey Island House
    CF11 0JN Cardiff
    Flat 79
    South Glamorgan
    Secretary
    Caldey Island House
    CF11 0JN Cardiff
    Flat 79
    South Glamorgan
    BritishBusiness Development132695160001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    VOISEY, Angela Melanie
    122 Merthyrmawr Road
    CF31 3NY Bridgend
    Mid Glamorgan
    Secretary
    122 Merthyrmawr Road
    CF31 3NY Bridgend
    Mid Glamorgan
    British107794850001
    VOISEY, Matthew Colin
    122 Merthyr Mawr Road
    CF31 3NY Bridgend
    Secretary
    122 Merthyr Mawr Road
    CF31 3NY Bridgend
    BritishBusinessman79515560001
    APJOHN WILLIAMS, David
    Ty Canol
    Llandow
    CF71 7NU Cowbridge
    Vale Of Glamorgan
    Director
    Ty Canol
    Llandow
    CF71 7NU Cowbridge
    Vale Of Glamorgan
    BritishCompany Director87428960001
    HANLON, Phillip
    Caldey Island House
    CF11 0JN Cardiff
    Flat 79
    South Glamorgan
    Director
    Caldey Island House
    CF11 0JN Cardiff
    Flat 79
    South Glamorgan
    United KingdomBritishBusiness Development132695160001
    LLOYD, Byron David
    Waterloo Gardens
    CF23 5AA Cardiff
    15
    Wales
    Director
    Waterloo Gardens
    CF23 5AA Cardiff
    15
    Wales
    WalesBritishDirector79743560003
    OWEN, Jarad Rhys
    34 Clos Brenin
    Bryn Sadler
    CF72 9GA Pontyclun
    Rhondda Cynon Taf
    Director
    34 Clos Brenin
    Bryn Sadler
    CF72 9GA Pontyclun
    Rhondda Cynon Taf
    WalesBritishBusiness Development94521510001
    VOISEY, Colin
    3 Greenclose Road
    Whitchurch
    CF14 1QP Cardiff
    South Glamorgan
    Director
    3 Greenclose Road
    Whitchurch
    CF14 1QP Cardiff
    South Glamorgan
    WalesBritishDirector17831820001
    VOISEY, Matthew Colin
    122 Merthyr Mawr Road
    CF31 3NY Bridgend
    Director
    122 Merthyr Mawr Road
    CF31 3NY Bridgend
    United KingdomBritishBusinessman79515560001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does MEDIA4CREATIVE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 2008
    Delivered On Oct 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Wales Investments Limited
    Transactions
    • Oct 21, 2008Registration of a charge (395)

    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