Liquidation
Company Information for MEDIA SHOP LIMITED(THE)
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
01447359
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDIA SHOP LIMITED(THE) | |
Legal Registered Office | |
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1B | |
Company Number | 01447359 | |
---|---|---|
Company ID Number | 01447359 | |
Date formed | 1979-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 31/01/2012 | |
Return next due | 28/02/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-06 04:24:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE DIANE LEVENE |
||
JOHN DAVID ALLIGAN |
||
SUSAN FERNANDO |
||
RICHARD ALAN HUGLIN |
||
MELANIE DIANE LEVENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY SCOTT APPLIN |
Director | ||
ROBERT IAN SIMS |
Director | ||
CAROLINE MARIE HEALY |
Director | ||
MICHAEL BEVERLEY HALL |
Company Secretary | ||
MICHAEL BEVERLEY HALL |
Director | ||
MICHAEL JOSEPH DONOVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIA PRODUCTION SHOP LIMITED(THE) | Company Secretary | 1995-12-31 | CURRENT | 1984-09-14 | Dissolved 2014-07-01 | |
MEDIA PRODUCTION SHOP LIMITED(THE) | Director | 2005-08-25 | CURRENT | 1984-09-14 | Dissolved 2014-07-01 | |
TMS12 LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
TMS12 LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
MEDIA PRODUCTION SHOP LIMITED(THE) | Director | 2005-08-25 | CURRENT | 1984-09-14 | Dissolved 2014-07-01 | |
STARPROBE LIMITED | Director | 2005-07-27 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED | Director | 1991-11-01 | CURRENT | 1952-10-16 | Liquidation | |
MEDIA PRODUCTION SHOP LIMITED(THE) | Director | 2005-08-25 | CURRENT | 1984-09-14 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-18 | |
2.16B | Statement of affairs with form 2.14B | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-12-12 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/12 FROM Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
LATEST SOC | 05/03/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/11 FROM St Martins House 69 Monmouth Street London WC2H 9JW | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIANE LEVENE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HUGLIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FERNANDO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALLIGAN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363s | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/03/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2014-03-13 |
Meetings of Creditors | 2012-10-02 |
Appointment of Administrators | 2012-08-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SHARNBROOK LIMITED | |
RENT DEPOSIT DEED | Outstanding | EURO RSCG BISS LANCASTER PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 MEDIA SHOP LIMITED(THE)
MEDIA SHOP LIMITED(THE) owns 3 domain names.
b-ten.co.uk b-10.co.uk the-media-shop.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MEDIA SHOP LIMITED(THE) are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MEDIA SHOP LIMITED (THE) | Event Date | 2012-08-02 |
In the High Court of Justice case number 6097 Richard Howard Toone (IP No 9146 ) and Kevin Anthony Murphy (IP No 8349 ), Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEDIA SHOP LIMITED (THE) | Event Date | |
In the High Court of Justice case number 6097 Notice is hereby given by Richard Howard Toone and Kevin Anthony Murphy of ChantreyVellacott DFK, Russell Square House, 10-12 Russell Square, London WC1B 5LF, that ameeting of creditors of Media Shop Limited (The), 4th Floor, Northumberland House,303-306 High Holborn, London, is to be held at Chantrey Vellacott DFK LLP, RussellSquare House, 10-12 Russell Square, London WC1B 5LF on 10 October 2012 at 10.30 am.The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 tothe Insolvency Act 1986 (‘the schedule’). I invite you to attend the above meeting.A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Richard Howard Toone , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MEDIA SHOP LIMITED (THE) | Event Date | |
Principal Trading Address: 4th Floor, Northumberland House, 303 - 306 High Holburn, London, WC1V 7JZ Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 1 April 2014, the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 19 December 2012. Office Holder details: Richard Toone and Kevin Murphy (IP Nos 9146 and 8349) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. Further details contact: Email: jbeake@cvdfk.com, Tel: 0207 509 9430. Richard Toone , Joint Liquidator : | |||
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. |