MEDIACO BUSINESS SERVICES LIMITED
Overview
| Company Name | MEDIACO BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07463997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIACO BUSINESS SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDIACO BUSINESS SERVICES LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDIACO BUSINESS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MEDIACO BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Change of details for Tm Solar Trading Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Apr 17, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 25, 2017 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Robert James Skinner on Jan 24, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert James Skinner as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Fellows as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Roy Goodwin as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Director's details changed for David Goodwin on May 28, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||||||
Who are the officers of MEDIACO BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 184341910001 | |||||||||
| SKINNER, Robert James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 164111220001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239494000001 | |||||||||||
| BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 180451680001 | |||||||||||
| LUDLOW, Sharna, Company Secretary | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208476970001 | |||||||||||
| SPEVACK, Tracey Jane | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 168611700001 | |||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England | 197383660001 | |||||||||||
| WHITTEN, Celia Linda | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | British | 156981500001 | ||||||||||
| PHILSEC LIMITED | Secretary | Colmore Square B4 6AA Birmingham 1 West Midlands United Kingdom |
| 156235840001 | ||||||||||
| BOYLE, Nicholas Thomson | Director | 33 Holborn EC1N 2HT London 6th Floor England | Ireland | British | 159264000001 | |||||||||
| DIGGES, Jonathan Charles Nigel | Director | Red Lane RH8 0RT Oxted Foyle England England | England | British | 104958290004 | |||||||||
| GOODWIN, David Roy | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 202638740002 | |||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710001 | |||||||||
| LEIGH, Joanna | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | 186832450002 | |||||||||
| NICOL, Donald Stuart | Director | Floor 20 Old Bailey EC4M 7AN London 4th England England | Uk | British | 138168090001 | |||||||||
| PRICE, Richard Shirvell | Director | Colmore Square B4 6AA Birmingham No 1 United Kingdom | United Kingdom | British | 156235850001 | |||||||||
| SEABRIGHT, Alistair John | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | 78149560001 | |||||||||
| THORPE, John Howard | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | 54812810004 | |||||||||
| OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 |
Who are the persons with significant control of MEDIACO BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Trading Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDIACO BUSINESS SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 04, 2012 Delivered On Apr 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Jan 05, 2011 Delivered On Jan 11, 2011 | Satisfied | Amount secured All monies due or to become due from the any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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