MEDIAZEST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEDIAZEST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05151799
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEDIAZEST PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEDIAZEST PLC located?

    Registered Office Address
    Unit 9, Woking Business Park Albert Drive
    Woking
    GU21 5JY Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAZEST PLC?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2998) LIMITEDJun 11, 2004Jun 11, 2004

    What are the latest accounts for MEDIAZEST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MEDIAZEST PLC?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for MEDIAZEST PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 09, 2026

    • Capital: GBP 3,721,966.642
    3 pagesSH01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Keith Graeme Edelman as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Lance Adrian O'neill as a director on Jun 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2024

    58 pagesAA

    Confirmation statement made on Jun 11, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2023

    60 pagesAA

    Statement of capital following an allotment of shares on Jan 10, 2024

    • Capital: GBP 3,686,133.147
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Msp Corporate Services Limited as a secretary on Mar 22, 2023

    2 pagesAP04

    Group of companies' accounts made up to Sep 30, 2022

    55 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    60 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    62 pagesAA

    Second filing of Confirmation Statement dated Jun 11, 2020

    6 pagesRP04CS01

    11/06/20 Statement of Capital gbp 3656133.1470

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 16, 2021Clarification A second filed CS01 (Statement of Capital) was registered on 16.03.2021.

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Memorandum and Articles of Association

    55 pagesMA

    Sub-division of shares on Nov 13, 2019

    6 pagesSH02

    Who are the officers of MEDIAZEST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    ABDOOL, James Christopher
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    Director
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    EnglandEnglish102117930001
    EDELMAN, Keith Graeme
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    Director
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    EnglandBritish34519430003
    ROBERTSON, Geoffrey Stuart
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    England
    Director
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    England
    United KingdomBritish113907610004
    DUXBURY, Nigel John
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    British65747770003
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ABDOOL, James
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    England
    Director
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    England
    UkBritish162924780001
    DUXBURY, Nigel John
    12 Circus Street
    Greenwich
    SE10 8SN London
    Director
    12 Circus Street
    Greenwich
    SE10 8SN London
    United KingdomBritish65747770003
    HAWKINS, Andrew Brian
    3 Brantwood Gardens
    KT14 6BW West Byfleet
    Surrey
    Director
    3 Brantwood Gardens
    KT14 6BW West Byfleet
    Surrey
    British81446880001
    LAST, Andrew
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    Director
    Albert Drive
    Woking
    GU21 5JY Surrey
    Unit 9, Woking Business Park
    England
    EnglandBritish199222840001
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritish73573160004
    MOORE, Anthony Roger
    18623 Avenue Capri
    Lutz
    33558 Florida
    Usa
    Director
    18623 Avenue Capri
    Lutz
    33558 Florida
    Usa
    United States101331490001
    O'NEILL, Lance Adrian
    64 Redcliffe Road
    SW10 9NQ London
    Director
    64 Redcliffe Road
    SW10 9NQ London
    United KingdomBritish48632460002
    REEL, Sean Malachy
    12 The Old Flour Mills
    Mill Road, Buckden
    PE19 5WX St. Neots
    Cambridgeshire
    Director
    12 The Old Flour Mills
    Mill Road, Buckden
    PE19 5WX St. Neots
    Cambridgeshire
    British71409980001
    THEIS, Christopher Lorne Dennis Johnathon
    Cedar Close
    The Friary
    SL4 2NS Old Windsor
    Berkshire
    Director
    Cedar Close
    The Friary
    SL4 2NS Old Windsor
    Berkshire
    British86989150001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    What are the latest statements on persons with significant control for MEDIAZEST PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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