MEDIAEQUALS LTD

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

    Company NameMEDIAEQUALS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05775955
    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 MEDIAEQUALS LTD?

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

    Where is MEDIAEQUALS LTD located?

    Registered Office Address
    Cba
    39 Castle Street
    LE1 5WN Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAEQUALS LTD?

    Previous Company Names
    Company NameFromUntil
    LATECARD LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for MEDIAEQUALS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MEDIAEQUALS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 13, 2016

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 11, 2015

    LRESEX

    Registered office address changed from 46 Great Marlborough Street London W1F 7JW to Cba 39 Castle Street Leicester LE1 5WN on Feb 02, 2015

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 10, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 4,895.81
    SH01

    Statement of capital following an allotment of shares on Jul 25, 2013

    • Capital: GBP 4,895.81
    8 pagesSH01

    Statement of capital following an allotment of shares on Jul 25, 2013

    • Capital: GBP 4,809.47
    8 pagesSH01

    Statement of capital following an allotment of shares on Jul 25, 2013

    • Capital: GBP 4,649.62
    8 pagesSH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Oct 31, 2013

    1 pagesAA01

    Annual return made up to Apr 10, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2013

    Statement of capital on Jun 24, 2013

    • Capital: GBP 3,648.24
    SH01

    Statement of capital following an allotment of shares on Oct 31, 2012

    • Capital: GBP 3,648.24
    5 pagesSH01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Previous accounting period shortened from Sep 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Apr 10, 2012

    24 pagesRP04

    Statement of capital following an allotment of shares on May 21, 2012

    • Capital: GBP 3,080.84
    7 pagesSH01

    Statement of capital following an allotment of shares on May 21, 2012

    • Capital: GBP 3,038.92
    7 pagesSH01

    Who are the officers of MEDIAEQUALS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANBURY, Martin John
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritishCompany Director14828470004
    BRADSHAW, Jonathan Marsden
    Lamberts Road
    KT5 8AA Surbiton
    7
    Surrey
    Director
    Lamberts Road
    KT5 8AA Surbiton
    7
    Surrey
    EnglandBritishChief Technical Officer99311090005
    GOODMAN, Gary Lewis Antony
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    Director
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    EnglandBritishCeo69660650002
    LEXMON, Fredrik
    Flat 202 Wallace Building
    65 Penfold Street
    NW8 8PQ London
    Director
    Flat 202 Wallace Building
    65 Penfold Street
    NW8 8PQ London
    SwedishDirector124052900001
    WALMSLEY, Andrew John
    Great Marlborough Street
    W1F 7JW London
    46
    Director
    Great Marlborough Street
    W1F 7JW London
    46
    United KingdomBritishCompany Director61273730002
    WATSON, Derek
    Rue Demont Blanc 3
    Geneva
    Switzerland
    Director
    Rue Demont Blanc 3
    Geneva
    Switzerland
    BritishAsset Management132785710001
    GOODMAN, Catherine Elizabeth
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    Surrey
    Secretary
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    Surrey
    British112079620001
    HISCOCK, Julie Patricia
    Trelawney House 54 Park Lane
    Earls Colne
    CO6 2RH Colchester
    Secretary
    Trelawney House 54 Park Lane
    Earls Colne
    CO6 2RH Colchester
    British48517650001
    GOODMAN, Catherine Elizabeth
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    Surrey
    Director
    The Oast House
    Oast House Lane
    GU9 0NW Farnham
    Surrey
    United KingdomBritishAccount Manager112079620001
    LAWSON, Henry Clifford Ryder
    Woodmancote
    BN5 9SU Henfield
    Henfield Lodge
    West Sussex
    United Kingdom
    Director
    Woodmancote
    BN5 9SU Henfield
    Henfield Lodge
    West Sussex
    United Kingdom
    EnglandBritishEngineer43002410002
    MCLENNAN, Ian Richard James
    Camden Park
    TN2 5AD Tunbridge Wells
    East House
    Kent
    Director
    Camden Park
    TN2 5AD Tunbridge Wells
    East House
    Kent
    United KingdomBritishNone126758310001
    RYOPPONEN, Hannu Ragnvald
    Bryanston Mews West
    Marylebone
    W1H 2BW London
    7
    Director
    Bryanston Mews West
    Marylebone
    W1H 2BW London
    7
    United KingdomFinnishDirector114671160001

    Does MEDIAEQUALS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2015Commencement of winding up
    Aug 17, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester

    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