MOSER MEDIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOSER MEDIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07386532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOSER MEDIA LTD?

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

    Where is MOSER MEDIA LTD located?

    Registered Office Address
    Unit 49, Derwentside Business Centre Consett Business Park
    Villa Real
    DH8 6BP Consett
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOSER MEDIA LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MOSER MEDIA 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

    2 pagesDS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Appointment of Mrs Angela Onganya Edgar as a director on Mar 13, 2018

    2 pagesAP01

    Termination of appointment of Jennifer Willis as a director on Mar 13, 2018

    1 pagesTM01

    Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on Mar 13, 2018

    1 pagesAD01

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Notification of Liszt Ltd as a person with significant control on Dec 08, 2017

    2 pagesPSC02

    Cessation of Jennifer Willis as a person with significant control on Dec 08, 2017

    1 pagesPSC07

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on Feb 14, 2017

    1 pagesAD01

    Appointment of Miss Jennifer Willis as a director on Jan 19, 2017

    2 pagesAP01

    Termination of appointment of Tanaporn Dowson as a director on Jan 19, 2017

    1 pagesTM01

    Termination of appointment of Jennifer Willis as a director on Jan 17, 2017

    1 pagesTM01

    Appointment of Mrs Tanaporn Dowson as a director on Jan 17, 2017

    2 pagesAP01

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Appointment of Miss Jennifer Willis as a director on Nov 28, 2016

    2 pagesAP01

    Termination of appointment of Paul Robinson as a director on Nov 28, 2016

    1 pagesTM01

    Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on Nov 29, 2016

    1 pagesAD01

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Sep 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Sep 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of MOSER MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGAR, Angela Onganya
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    Director
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    EnglandBritishOffice Manager237224900001
    DAFFODIL SECRETARIES LTD
    Derwentside Business Centre
    Consett Business Park Villa Real
    DH8 6BP Consett
    Unit 1
    County Durham
    England
    Secretary
    Derwentside Business Centre
    Consett Business Park Villa Real
    DH8 6BP Consett
    Unit 1
    County Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number7819396
    164180600001
    EAGLERISING LIMITED
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    British Virgin Islands
    Secretary
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    British Virgin Islands
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityREGISTRAR OF CORPORATE AFFAIRS
    Registration Number1582634
    154362720001
    BLYTH, Steven Graham
    Millfield
    Templetown
    DH8 7NZ Consett
    6
    County Durham
    United Kingdom
    Director
    Millfield
    Templetown
    DH8 7NZ Consett
    6
    County Durham
    United Kingdom
    EnglandBritishAdministrator158398300001
    DOWSON, Tanaporn
    Shotley Bridge
    DH8 9LH Consett
    Willow Cottage
    England
    Director
    Shotley Bridge
    DH8 9LH Consett
    Willow Cottage
    England
    EnglandBritishAdministrator183089570007
    ETHERIDGE, Joe
    Berksyde
    Delves Lane
    DH8 7LJ Consett
    21
    County Durham
    England
    Director
    Berksyde
    Delves Lane
    DH8 7LJ Consett
    21
    County Durham
    England
    EnglandBritishAdministrator174892370001
    HARDY, Stewart
    Allendale Crescent
    Penshaw
    DH4 7NP Houghton Le Spring
    71
    Tyne And Wear
    United Kingdom
    Director
    Allendale Crescent
    Penshaw
    DH4 7NP Houghton Le Spring
    71
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector154362730001
    KEIGAN, Emma Jane
    Springfield Place
    NE9 5UQ Gateshead
    14
    Tyne And Wear
    United Kingdom
    Director
    Springfield Place
    NE9 5UQ Gateshead
    14
    Tyne And Wear
    United Kingdom
    United KingdomBritishAdministrator133142910001
    MACK, Carolyne
    The Crescent
    Tanfield Lea
    DH9 9NQ Stanley
    9
    County Durham
    England
    Director
    The Crescent
    Tanfield Lea
    DH9 9NQ Stanley
    9
    County Durham
    England
    EnglandBritishAdministrator183446130001
    ROBINSON, Paul
    Peartree Bungalows
    Blackhall Mill
    NE17 7TW Newcastle Upon Tyne
    1
    United Kingdom
    Director
    Peartree Bungalows
    Blackhall Mill
    NE17 7TW Newcastle Upon Tyne
    1
    United Kingdom
    United KingdomBritishAdministrator179416330001
    ROBINSON, Paul
    Peartree Bungalows
    Blackhall Mill
    NE17 7TW Newcastle Upon Tyne
    1
    England
    Director
    Peartree Bungalows
    Blackhall Mill
    NE17 7TW Newcastle Upon Tyne
    1
    England
    United KingdomBritishAdministrator179416330001
    WILLIS, Jennifer
    Deepdale Drive
    DH8 7EH Consett
    46
    England
    Director
    Deepdale Drive
    DH8 7EH Consett
    46
    England
    EnglandBritishAdministrator116748480002
    WILLIS, Jennifer
    Deepdale Drive
    Delves Lane
    DH8 7EH Consett
    46
    Durham
    England
    Director
    Deepdale Drive
    Delves Lane
    DH8 7EH Consett
    46
    Durham
    England
    EnglandBritishAdministrator116748480002
    EMB MANAGEMENT SOLUTIONS LTD
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 1, Derwentside Business Centre
    County Durham
    England
    Director
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 1, Derwentside Business Centre
    County Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number7311919
    188134580001

    Who are the persons with significant control of MOSER MEDIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liszt Ltd
    Mahe
    Mahe
    Mont Fleuri
    Seychelles
    Dec 08, 2017
    Mahe
    Mahe
    Mont Fleuri
    Seychelles
    No
    Legal FormLimited
    Country RegisteredSeychelles
    Legal AuthorityInternational Business Companies Act 1994
    Place RegisteredRepublic Of Seychelles
    Registration Number85374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Jennifer Willis
    Deepdale Drive
    Delves Lane
    DH8 7EH Consett
    46
    Durham
    England
    Nov 28, 2016
    Deepdale Drive
    Delves Lane
    DH8 7EH Consett
    46
    Durham
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Robinson
    Milton Close
    East Stanley
    DH9 6UB Stanley
    18
    Durham
    England
    Sep 24, 2016
    Milton Close
    East Stanley
    DH9 6UB Stanley
    18
    Durham
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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