MPS MEDIA (SOUTH) LIMITED

MPS MEDIA (SOUTH) LIMITED

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

    Company NameMPS MEDIA (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07827774
    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 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 AddressNo

    What were the previous names of MPS MEDIA (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTHORTEC LIMITEDOct 28, 2011Oct 28, 2011

    What are the latest accounts for MPS MEDIA (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MPS MEDIA (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 18, 2018

    LRESEX

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Martyn Singleton on Jun 17, 2013

    2 pagesCH01

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

    6 pagesAA

    Registered office address changed from * C/O Alan James & Co Quantum House Guildford Street Chertsey Surrey KT16 9AX England* on Jun 17, 2013

    1 pagesAD01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to Apr 11, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Mari Perks as a director

    1 pagesTM01

    Termination of appointment of Mari Perks as a director

    1 pagesTM01

    Who are the officers of MPS MEDIA (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGLETON, Martyn
    Church Lane
    Hartley Wintney
    RG27 8XU Hook
    Unit 10, Taplins Court
    Hampshire
    England
    Director
    Church Lane
    Hartley Wintney
    RG27 8XU Hook
    Unit 10, Taplins Court
    Hampshire
    England
    EnglandBritish164557080002
    DOWLING, Simon
    59-61 Guildford Street
    KT16 9AX Chertsey
    Quantum House
    Surrey
    United Kingdom
    Director
    59-61 Guildford Street
    KT16 9AX Chertsey
    Quantum House
    Surrey
    United Kingdom
    United KingdomBritish164145780001
    PERKS, Mari Carmen
    c/o Alan James & Co
    Guildford Street
    KT16 9AX Chertsey
    Quantum House
    Surrey
    England
    Director
    c/o Alan James & Co
    Guildford Street
    KT16 9AX Chertsey
    Quantum House
    Surrey
    England
    United KingdomBritish132339480001

    Who are the persons with significant control of MPS MEDIA (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martyn Paul Singleton
    GU9 0BN Farnham
    7 Heathyfields Road
    Surrey
    England
    Apr 06, 2016
    GU9 0BN Farnham
    7 Heathyfields Road
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MPS MEDIA (SOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Commencement of winding up
    Aug 22, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher David Horner
    49 Duke Street
    DL3 7SD Darlington
    practitioner
    49 Duke Street
    DL3 7SD Darlington

    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