Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIAZEST INTERNATIONAL LTD
Company Information for

MEDIAZEST INTERNATIONAL LTD

UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5JY,
Company Registration Number
01227519
Private Limited Company
Active

Company Overview

About Mediazest International Ltd
MEDIAZEST INTERNATIONAL LTD was founded on 1975-09-24 and has its registered office in Surrey. The organisation's status is listed as "Active". Mediazest International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIAZEST INTERNATIONAL LTD
 
Legal Registered Office
UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE
WOKING
SURREY
ENGLAND
GU21 5JY
Other companies in W1W
 
Previous Names
TOUCH VISION LIMITED01/04/2014
Filing Information
Company Number 01227519
Company ID Number 01227519
Date formed 1975-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB853793192  
Last Datalog update: 2024-08-05 06:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAZEST INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIAZEST INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
JAMES OFIELD
Director 2009-09-01
GEOFFREY STUART ROBERTSON
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LAST
Director 2015-07-09 2016-07-31
JAMES CHRISTOPHER ABDOOL
Director 2011-08-16 2015-08-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2012-04-24 2015-03-31
NICHOLAS RUDOLPH FINDJAN
Director 2009-09-01 2014-09-04
NIGEL JOHN DUXBURY
Company Secretary 2005-09-23 2012-04-24
ANDREW BRIAN HAWKINS
Director 2007-11-01 2009-09-01
CHRISTOPHER LORNE DENNIS JOHNATHON THEIS
Director 2005-09-23 2007-05-04
SEAN MALACHY REEL
Director 2005-09-23 2007-01-22
NIGEL JOHN DUXBURY
Director 2005-09-23 2006-05-08
PETER DAVID KATZ
Company Secretary 2000-11-02 2005-09-23
VINCENT JOSEPH ISAACS
Director 2000-11-02 2005-09-23
STUART WINSHIP
Director 2005-08-24 2005-09-23
RICHARD JAMES BELFIELD
Director 2001-02-26 2004-05-31
ANDREW DAVID STIMPSON
Director 2000-11-02 2004-04-02
KEVIN MICHAEL BEERLING
Director 2000-11-02 2003-10-29
NORMAN STUART HULME
Company Secretary 1999-02-01 2000-11-02
NORMAN STUART HULME
Director 1992-08-03 2000-11-02
JAMES OFIELD
Director 1993-10-01 2000-11-02
CLIVE WALTON
Director 1993-10-01 2000-11-02
GARY WARD
Director 1999-02-01 2000-11-02
ROBERT NEAL WOODWARD
Director 1992-08-03 1999-02-08
ROBERT NEAL WOODWARD
Company Secretary 1992-08-03 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY STUART ROBERTSON MEDIAZEST PLC Director 2006-05-08 CURRENT 2004-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2023-09-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-03-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-02PSC07CESSATION OF MEDIAZEST AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 171285.75
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-01PSC02Notification of Mediazest Plc as a person with significant control on 2018-04-06
2018-06-27CH01Director's details changed for Geoffrey Stuart Robertson on 2018-04-02
2018-06-26CH01Director's details changed for James Ofield on 2018-04-02
2017-10-11PSC02Notification of Mediazest as a person with significant control on 2017-10-11
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-03PSC07CESSATION OF GEOFF ROBERTSON AS A PSC
2017-08-03PSC07CESSATION OF MEDIAZEST PLC AS A PSC
2017-08-03PSC07CESSATION OF JAMES OFIELD AS A PSC
2017-08-03PSC07CESSATION OF LANCE ADRIAN O'NEILL AS A PSC
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 171285.75
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16TM02Termination of appointment of Cargil Management Services Limited on 2015-03-31
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER ABDOOL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 171285.75
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR ANDREW LAST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINDJAN
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 171285.75
2014-07-30AR0130/07/14 FULL LIST
2014-04-01RES15CHANGE OF NAME 25/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED TOUCH VISION LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0130/07/13 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0130/07/12 FULL LIST
2012-05-08AP04CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 3RD FLOOR 16 DOVER STREET LONDON W1S 4LR
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DUXBURY
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER ABDOOL
2011-08-02AR0130/07/11 FULL LIST
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUXBURY / 03/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OFIELD / 03/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART ROBERTSON / 03/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUDOLPH FINDJAN / 03/12/2010
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0130/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OFIELD / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUDOLPH FINDJAN / 01/10/2009
2010-03-19AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AP01DIRECTOR APPOINTED JAMES OFIELD
2009-10-22AP01DIRECTOR APPOINTED NICHOLAS RUDOLPH FINDJAN
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS
2009-08-18363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-29288aNEW DIRECTOR APPOINTED
2007-09-01363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: FIRST FLOOR 46 MADDOX STREET LONDON W1S 1QA
2006-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-28363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3NN
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288bSECRETARY RESIGNED
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-07288bDIRECTOR RESIGNED
2004-05-20CERTNMCOMPANY NAME CHANGED ELECTRONIC MEDIA PROMOTIONS LIMI TED CERTIFICATE ISSUED ON 20/05/04
2004-04-13288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-11-05225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-09363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIAZEST INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIAZEST INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-03-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-06-19 Satisfied AMBIENT PLC
LEGAL MORTGAGE 1996-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-05-22 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1989-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-09 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1986-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIAZEST INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of MEDIAZEST INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIAZEST INTERNATIONAL LTD
Trademarks
We have not found any records of MEDIAZEST INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAZEST INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MEDIAZEST INTERNATIONAL LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAZEST INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDIAZEST INTERNATIONAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-07-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-07-0085285291
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2016-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2014-09-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2014-09-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIAZEST INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIAZEST INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.