Company Information for MEDIA INCORPORATED LIMITED
ROBERT DAY AND COMPANY LTD THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
02923974
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDIA INCORPORATED LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LTD THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in AL2 | |
Company Number | 02923974 | |
---|---|---|
Company ID Number | 02923974 | |
Date formed | 1994-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 09:57:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Media Incorporated | 25 Crags Ct San Francisco CA 94131 | Dissolved | Company formed on the 1981-04-16 | |
Media Incorporated | Delaware | Unknown | ||
MEDIA INCORPORATED LIMITED | Unknown | |||
MEDIA INCORPORATED | Michigan | UNKNOWN | ||
MEDIA INCORPORATED | North Carolina | Unknown | ||
MEDIA INCORPORATED | Michigan | UNKNOWN | ||
MEDIA INCORPORATED | New Jersey | Unknown | ||
Media Incorporated | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERNICE JANET PHILLIPS |
||
ALAN BRANSBY PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM LESLIE SEARS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BERNICE JANET PHILLIPS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN BRANSBY PHILLIPS / 01/01/2018 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRANSBY PHILLIPS / 27/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTS AL2 1HA | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/08 | |
363s | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: FISHER MORRIS FOLIO HOUSE 18 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/99 | |
363s | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 15/03/97--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-15 |
Appointment of Liquidators | 2018-10-15 |
Notices to Creditors | 2018-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 14,478 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 8,055 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 INCORPORATED LIMITED
Cash Bank In Hand | 2013-04-30 | £ 23,012 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 10,633 |
Current Assets | 2013-04-30 | £ 35,275 |
Current Assets | 2012-04-30 | £ 20,742 |
Debtors | 2013-04-30 | £ 12,263 |
Debtors | 2012-04-30 | £ 10,109 |
Shareholder Funds | 2013-04-30 | £ 22,294 |
Shareholder Funds | 2012-04-30 | £ 14,448 |
Tangible Fixed Assets | 2013-04-30 | £ 1,497 |
Tangible Fixed Assets | 2012-04-30 | £ 1,761 |
Debtors and other cash assets
MEDIA INCORPORATED LIMITED owns 3 domain names.
htrpc.co.uk mediainc.co.uk nickmason.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDIA INCORPORATED LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEDIA INCORPORATED LIMITED | Event Date | 2018-10-09 |
At a General Meeting of the Company convened and held at 19 Theydon Grove, Epping CM16 4PU on 9 October 2018 at 11.00am, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142) and Lee James Cotton (IP No. 9610) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDIA INCORPORATED LIMITED | Event Date | 2018-10-09 |
Liquidators' names and address: Robert Day and Lee James Cotton, both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MEDIA INCORPORATED LIMITED | Event Date | 2018-10-09 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 9 October 2018 we were appointed Joint Liquidators of Media Incorporated Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 December 2018 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
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. |