Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIARATE OLD COMPANY LIMITED
Company Information for

MEDIARATE OLD COMPANY LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
01604589
Private Limited Company
Liquidation

Company Overview

About Mediarate Old Company Ltd
MEDIARATE OLD COMPANY LIMITED was founded on 1981-12-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Mediarate Old Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDIARATE OLD COMPANY LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in GU1
 
Previous Names
LONDON GYNAECOLOGY & FERTILITY CENTRE LIMITED26/03/2010
Filing Information
Company Number 01604589
Company ID Number 01604589
Date formed 1981-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 07/04/2016
Account next due 07/01/2018
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 20:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIARATE OLD COMPANY LIMITED
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 MEDIARATE OLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON CRAFT
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LOGAN CRAFT
Director 1981-12-16 2012-01-19
LAWRENCE JOHN ASHFORD
Company Secretary 1998-01-31 2010-03-30
LAWRENCE JOHN ASHFORD
Director 2009-11-23 2010-03-30
ANDREW BERKLEY
Director 2009-11-23 2010-03-30
ANDREW BERKLEY
Director 2005-09-02 2005-09-07
JACQUELINE RIVERS CRAFT
Company Secretary 1993-01-18 1998-01-31
JACQUELINE RIVERS CRAFT
Director 1993-01-18 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CRAFT ADRIAN MEDIARATE LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
SIMON CRAFT SIMON MEDIARATE LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
SIMON CRAFT MEDSUBTWO LTD Director 2010-03-29 CURRENT 2009-12-02 Dissolved 2016-03-15
SIMON CRAFT MEDIARATE LIMITED Director 2009-07-29 CURRENT 2008-08-15 Liquidation

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
2020-05-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-09
2018-05-25LIQ01Voluntary liquidation declaration of solvency
2018-05-25600Appointment of a voluntary liquidator
2018-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-10
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 8000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-03-13GAZ1FIRST GAZETTE
2018-03-13GAZ1FIRST GAZETTE
2017-03-08SH20Statement by Directors
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 8000
2017-03-08SH19Statement of capital on 2017-03-08 GBP 8,000
2017-03-08CAP-SSSolvency Statement dated 06/03/17
2017-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-06AD04Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-20AA07/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30CH01Director's details changed for Mr Simon Craft on 2016-07-31
2016-03-04RES13Resolutions passed:
  • Clause 10 of art disapplied in respect of transfer 31/03/2015
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 800000
2016-02-23AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA07/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 800000
2015-01-26AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-15AA07/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 800000
2014-03-03AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA07/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-10AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-05-10CH01Director's details changed for Mr Simon Craft on 2013-01-01
2013-03-07AR0118/01/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 07/04/12
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-01-24AAFULL ACCOUNTS MADE UP TO 07/04/11
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAFT
2012-01-18AR0118/01/12 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 07/04/10
2011-03-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-14AR0118/01/11 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKLEY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ASHFORD
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE ASHFORD
2010-04-13AP01DIRECTOR APPOINTED SIMON CRAFT
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM COZENS HOUSE 112A HARLEY STREET LONDON W1N 1AF
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-26RES15CHANGE OF NAME 26/03/2010
2010-03-26CERTNMCOMPANY NAME CHANGED LONDON GYNAECOLOGY & FERTILITY CENTRE LIMITED CERTIFICATE ISSUED ON 26/03/10
2010-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10RES04NC INC ALREADY ADJUSTED 08/02/2010
2010-03-10SH0108/02/10 STATEMENT OF CAPITAL GBP 800000
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-03AR0118/01/10 FULL LIST
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN ASHFORD / 01/01/2010
2009-12-03AP01DIRECTOR APPOINTED MR ANDREW BERKLEY
2009-12-03AP01DIRECTOR APPOINTED MR LAWRENCE JOHN ASHFORD
2009-11-02AAFULL ACCOUNTS MADE UP TO 07/04/09
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 07/04/08
2008-02-07AAFULL ACCOUNTS MADE UP TO 07/04/07
2008-01-07363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 07/04/06
2007-03-01AAFULL ACCOUNTS MADE UP TO 07/04/05
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 07/04/04
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-02-18AAFULL ACCOUNTS MADE UP TO 07/04/03
2005-01-14363aRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-02-12363aRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-18225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 07/04/03
2003-09-02AAFULL ACCOUNTS MADE UP TO 07/04/02
2003-01-17363aRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26363aRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/03/99
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2001-01-21363aRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-01-28363aRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MEDIARATE OLD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-14
Notices to2018-05-14
Appointmen2018-05-14
Fines / Sanctions
No fines or sanctions have been issued against MEDIARATE OLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2007-02-09 Satisfied CITIBANK, N.A., LONDON ("CITIBANK") FOR ITSELF AND ON BEHALF OF CITIGROUP, INC, THEIR BRANCHES,SUBSIDIARIES AND AFFILIATES, SUCCESSORS AND ASSIGNS
LEGAL CHARGE 2007-01-10 Satisfied IAN LOGAN CRAFT AND D A PHILLIPS & CO. LIMITED
RENT DEPOSIT DEED 2002-02-01 Satisfied TRUSTEES OF THE LCH GROUP PENSION FUND
Filed Financial Reports
Annual Accounts
2014-04-07
Annual Accounts
2013-04-07
Annual Accounts
2012-04-07
Annual Accounts
2011-04-07
Annual Accounts
2010-04-07

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 MEDIARATE OLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MEDIARATE OLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIARATE OLD COMPANY LIMITED
Trademarks
We have not found any records of MEDIARATE OLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIARATE OLD COMPANY LIMITED. 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 (86210 - General medical practice activities) as MEDIARATE OLD COMPANY LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where MEDIARATE OLD COMPANY LIMITED 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 TypeResolution
Defending partyMEDIARATE OLD COMPANY LIMITEDEvent Date2018-05-14
 
Initiating party Event TypeNotices to
Defending partyMEDIARATE OLD COMPANY LIMITEDEvent Date2018-05-14
 
Initiating party Event TypeAppointmen
Defending partyMEDIARATE OLD COMPANY LIMITEDEvent Date2018-05-14
Company Number: 01604589 Name of Company: MEDIARATE OLD COMPANY LIMITED Previous Name of Company: London Gynaecology & Fertility Centre Limited Nature of Business: Medical Practice activities Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIARATE OLD COMPANY LIMITED 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 MEDIARATE OLD COMPANY LIMITED 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.