Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA SHOP LIMITED(THE)
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 Overview

About Media Shop Limited(the)
MEDIA SHOP LIMITED(THE) was founded on 1979-09-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Media Shop Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDIA SHOP LIMITED(THE)
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in WC1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA SHOP LIMITED(THE)
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 MEDIA SHOP LIMITED(THE)

Current Directors
Officer Role Date Appointed
MELANIE DIANE LEVENE
Company Secretary 1995-12-31
JOHN DAVID ALLIGAN
Director 1996-04-01
SUSAN FERNANDO
Director 2001-09-17
RICHARD ALAN HUGLIN
Director 1995-07-01
MELANIE DIANE LEVENE
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY SCOTT APPLIN
Director 2005-08-25 2007-10-01
ROBERT IAN SIMS
Director 1991-01-31 2005-08-25
CAROLINE MARIE HEALY
Director 1995-03-01 1996-12-31
MICHAEL BEVERLEY HALL
Company Secretary 1991-01-31 1995-12-31
MICHAEL BEVERLEY HALL
Director 1991-01-31 1995-12-31
MICHAEL JOSEPH DONOVAN
Director 1991-01-31 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE DIANE LEVENE MEDIA PRODUCTION SHOP LIMITED(THE) Company Secretary 1995-12-31 CURRENT 1984-09-14 Dissolved 2014-07-01
JOHN DAVID ALLIGAN MEDIA PRODUCTION SHOP LIMITED(THE) Director 2005-08-25 CURRENT 1984-09-14 Dissolved 2014-07-01
SUSAN FERNANDO TMS12 LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
RICHARD ALAN HUGLIN TMS12 LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
RICHARD ALAN HUGLIN MEDIA PRODUCTION SHOP LIMITED(THE) Director 2005-08-25 CURRENT 1984-09-14 Dissolved 2014-07-01
RICHARD ALAN HUGLIN STARPROBE LIMITED Director 2005-07-27 CURRENT 2005-07-19 Active - Proposal to Strike off
RICHARD ALAN HUGLIN NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED Director 1991-11-01 CURRENT 1952-10-16 Liquidation
MELANIE DIANE LEVENE MEDIA PRODUCTION SHOP LIMITED(THE) Director 2005-08-25 CURRENT 1984-09-14 Dissolved 2014-07-01

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
2020-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-18
2017-03-074.68 Liquidators' statement of receipts and payments to 2016-12-18
2016-02-264.68 Liquidators' statement of receipts and payments to 2015-12-18
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-02-174.68 Liquidators' statement of receipts and payments to 2014-12-18
2014-02-124.68 Liquidators' statement of receipts and payments to 2013-12-18
2013-05-012.16BStatement of affairs with form 2.14B
2012-12-192.34BNotice of move from Administration to creditors voluntary liquidation
2012-12-172.24BAdministrator's progress report to 2012-12-12
2012-10-242.23BResult of meeting of creditors
2012-10-012.17BStatement of administrator's proposal
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/12 FROM Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ
2012-08-132.12BAppointment of an administrator
2012-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-03-05LATEST SOC05/03/12 STATEMENT OF CAPITAL;GBP 20000
2012-03-05AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-03-15AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/11 FROM St Martins House 69 Monmouth Street London WC2H 9JW
2010-11-17MG01Particulars of a mortgage or charge / charge no: 4
2010-02-10AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIANE LEVENE / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HUGLIN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FERNANDO / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALLIGAN / 01/10/2009
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-03-02363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-03-17363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-09288bDIRECTOR RESIGNED
2007-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/07
2007-03-11363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-21225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07288bDIRECTOR RESIGNED
2005-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07AUDAUDITOR'S RESIGNATION
2005-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-02288aNEW DIRECTOR APPOINTED
2001-04-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; AMEND
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-08-01AUDAUDITOR'S RESIGNATION
1999-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-03-04363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MEDIA SHOP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-03-13
Meetings of Creditors2012-10-02
Appointment of Administrators2012-08-10
Fines / Sanctions
No fines or sanctions have been issued against MEDIA SHOP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-17 Outstanding SHARNBROOK LIMITED
RENT DEPOSIT DEED 2007-02-08 Outstanding EURO RSCG BISS LANCASTER PLC
DEBENTURE 2005-09-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 MEDIA SHOP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MEDIA SHOP LIMITED(THE) registering or being granted any patents
Domain Names

MEDIA SHOP LIMITED(THE) owns 3 domain names.

b-ten.co.uk   b-10.co.uk   the-media-shop.co.uk  

Trademarks
We have not found any records of MEDIA SHOP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA SHOP LIMITED(THE). 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 (73110 - Advertising agencies) as MEDIA SHOP LIMITED(THE) are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA SHOP LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMEDIA SHOP LIMITED (THE)Event Date2012-08-02
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 TypeMeetings of Creditors
Defending partyMEDIA 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 TypeNotice of Intended Dividends
Defending partyMEDIA 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA SHOP LIMITED(THE) 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 MEDIA SHOP LIMITED(THE) 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.