MPS MEDIA (SOUTH) LIMITED
Overview
| Company Name | MPS MEDIA (SOUTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07827774 |
| 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 MPS MEDIA (SOUTH) LIMITED?
- Pre-press and pre-media services (18130) / Manufacturing
- Reproduction of video recording (18202) / Manufacturing
Where is MPS MEDIA (SOUTH) LIMITED located?
| Registered Office Address | Robson Scott Associates Ltd 49 Duke Street DL3 7SD Darlington County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPS MEDIA (SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTHORTEC LIMITED | Oct 28, 2011 | Oct 28, 2011 |
What are the latest accounts for MPS MEDIA (SOUTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MPS MEDIA (SOUTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from 7 Heathyfields Road Farnham Surrey GU9 0BN England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on May 10, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 10 Taplins Court Hartley Witney Reading Berkshire RG27 8XU England to 7 Heathyfields Road Farnham Surrey GU9 0BN on Jan 17, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY to Unit 10 Taplins Court Hartley Witney Reading Berkshire RG27 8XU on Apr 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martyn Singleton on Jun 17, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Alan James & Co Quantum House Guildford Street Chertsey Surrey KT16 9AX England* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Mari Perks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mari Perks as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MPS MEDIA (SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGLETON, Martyn | Director | Church Lane Hartley Wintney RG27 8XU Hook Unit 10, Taplins Court Hampshire England | England | British | 164557080002 | |||||
| DOWLING, Simon | Director | 59-61 Guildford Street KT16 9AX Chertsey Quantum House Surrey United Kingdom | United Kingdom | British | 164145780001 | |||||
| PERKS, Mari Carmen | Director | c/o Alan James & Co Guildford Street KT16 9AX Chertsey Quantum House Surrey England | United Kingdom | British | 132339480001 |
Who are the persons with significant control of MPS MEDIA (SOUTH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martyn Paul Singleton | Apr 06, 2016 | GU9 0BN Farnham 7 Heathyfields Road Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MPS MEDIA (SOUTH) LIMITED 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