MEDIAEQUALS LTD
Overview
Company Name | MEDIAEQUALS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05775955 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDIAEQUALS LTD?
Company Name | From | Until |
---|---|---|
LATECARD LIMITED | Apr 10, 2006 | Apr 10, 2006 |
What are the latest accounts for MEDIAEQUALS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for MEDIAEQUALS LTD?
Annual Return |
|
---|
What are the latest filings for MEDIAEQUALS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 13, 2016 | 12 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2013
| 8 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 25, 2013
| 8 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 25, 2013
| 8 pages | SH01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Oct 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2012
| 5 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 10, 2012 | 24 pages | RP04 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2012
| 7 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2012
| 7 pages | SH01 | ||||||||||
Who are the officers of MEDIAEQUALS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANBURY, Martin John | Director | Rookery Farm Coles Oak Lane CO7 6DN Dedham Essex | England | British | Company Director | 14828470004 | ||||
BRADSHAW, Jonathan Marsden | Director | Lamberts Road KT5 8AA Surbiton 7 Surrey | England | British | Chief Technical Officer | 99311090005 | ||||
GOODMAN, Gary Lewis Antony | Director | The Oast House Oast House Lane GU9 0NW Farnham | England | British | Ceo | 69660650002 | ||||
LEXMON, Fredrik | Director | Flat 202 Wallace Building 65 Penfold Street NW8 8PQ London | Swedish | Director | 124052900001 | |||||
WALMSLEY, Andrew John | Director | Great Marlborough Street W1F 7JW London 46 | United Kingdom | British | Company Director | 61273730002 | ||||
WATSON, Derek | Director | Rue Demont Blanc 3 Geneva Switzerland | British | Asset Management | 132785710001 | |||||
GOODMAN, Catherine Elizabeth | Secretary | The Oast House Oast House Lane GU9 0NW Farnham Surrey | British | 112079620001 | ||||||
HISCOCK, Julie Patricia | Secretary | Trelawney House 54 Park Lane Earls Colne CO6 2RH Colchester | British | 48517650001 | ||||||
GOODMAN, Catherine Elizabeth | Director | The Oast House Oast House Lane GU9 0NW Farnham Surrey | United Kingdom | British | Account Manager | 112079620001 | ||||
LAWSON, Henry Clifford Ryder | Director | Woodmancote BN5 9SU Henfield Henfield Lodge West Sussex United Kingdom | England | British | Engineer | 43002410002 | ||||
MCLENNAN, Ian Richard James | Director | Camden Park TN2 5AD Tunbridge Wells East House Kent | United Kingdom | British | None | 126758310001 | ||||
RYOPPONEN, Hannu Ragnvald | Director | Bryanston Mews West Marylebone W1H 2BW London 7 | United Kingdom | Finnish | Director | 114671160001 |
Does MEDIAEQUALS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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