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

MEDIABOOK LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
03221263
Private Limited Company
Dissolved

Dissolved 2018-03-08

Company Overview

About Mediabook Ltd
MEDIABOOK LIMITED was founded on 1996-07-08 and had its registered office in Borehamwood. The company was dissolved on the 2018-03-08 and is no longer trading or active.

Key Data
Company Name
MEDIABOOK LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Filing Information
Company Number 03221263
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-03-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-10 19:08:29
Primary Source:Companies House
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.
Companies with same name MEDIABOOK LIMITED
The following companies were found which have the same name as MEDIABOOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIABOOK CD LIMITED LANGFORD HALL BARN WITHAM ROAD, LANGFORD MALDON ENGLAND CM9 4ST Dissolved Company formed on the 2013-08-20
MEDIABOOK TV LIMITED BRAY GIFFIN LANGFORD HALL BARN, WITHAM ROAD LANGFORD, MALDON ENGLAND CM9 4ST Dissolved Company formed on the 2013-08-20
MEDIABOOK INDIA PRIVATE LIMITED 22/17 MADAN MOHAN MALVIYA MARG LUCKNOW Uttar Pradesh 226001 ACTIVE Company formed on the 2012-09-13
MEDIABOOK INCORPORATED California Unknown
MEDIABOOK LTD 981 GREAT WEST ROAD BRENTFORD TW8 9DN Active - Proposal to Strike off Company formed on the 2020-01-09
MEDIABOOKING AS Havnelageret Langkaia 1 OSLO 0150 Active Company formed on the 2008-05-23
MEDIABOOKS, LLC. 24091 CINDY LN LAKE FOREST CA 92630 Active Company formed on the 2021-04-15

Company Officers of MEDIABOOK LIMITED

Current Directors
Officer Role Date Appointed
RIVKA GROSS
Company Secretary 1996-07-09
ELLIS MOORE
Company Secretary 2005-07-13
RIVKA GROSS
Director 1996-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MILTON GROSS
Director 1996-07-09 2005-07-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-07-08 1996-07-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-07-08 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA GROSS CEDARCROWN LIMITED Company Secretary 2005-01-11 CURRENT 2003-11-05 Active
RIVKA GROSS NEMORAL LIMITED Company Secretary 2004-11-22 CURRENT 1971-03-12 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Company Secretary 2004-05-04 CURRENT 1999-01-29 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-02-24 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-01-07 Active
RIVKA GROSS ASPECT COURT LTD Company Secretary 2004-02-12 CURRENT 2004-01-23 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Company Secretary 2003-10-31 CURRENT 2003-09-15 Active
RIVKA GROSS JOINTALEPH LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-01 Active
RIVKA GROSS JOINTBASE LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-29 Active
RIVKA GROSS ASTRAY LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS STARCENTRE LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-13 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Company Secretary 2001-05-08 CURRENT 2001-04-30 Active
RIVKA GROSS MYLOTOWN LIMITED Company Secretary 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS R.H.J. LIMITED Company Secretary 1998-02-16 CURRENT 1997-12-19 Active
RIVKA GROSS BRIPARK LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-04 Active
RIVKA GROSS ACCBEST LIMITED Company Secretary 1997-03-05 CURRENT 1997-02-19 Active
RIVKA GROSS AGARBATTY LIMITED Company Secretary 1996-07-17 CURRENT 1965-04-05 Active
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Company Secretary 1996-06-19 CURRENT 1967-02-07 Active
RIVKA GROSS DORNVILLE LIMITED Company Secretary 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Company Secretary 1993-08-31 CURRENT 1973-03-12 Active
RIVKA GROSS CHANGEWELL LIMITED Company Secretary 1993-06-18 CURRENT 1993-05-19 Active
RIVKA GROSS REGENTSHORE LIMITED Company Secretary 1993-05-20 CURRENT 1991-06-26 Active
RIVKA GROSS DOCKTHORNE LIMITED Company Secretary 1993-02-28 CURRENT 1979-08-22 Active
RIVKA GROSS BERGFELD CO. LIMITED Company Secretary 1993-02-18 CURRENT 1958-10-01 Active
RIVKA GROSS CRAMION CO.LIMITED Company Secretary 1993-02-18 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Company Secretary 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS TULATA LIMITED Company Secretary 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Company Secretary 1993-01-18 CURRENT 1977-04-29 Active
RIVKA GROSS CANESTATES LIMITED Company Secretary 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Company Secretary 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Company Secretary 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS SEVERNATE CO. LIMITED Company Secretary 1992-11-08 CURRENT 1958-01-30 Active
RIVKA GROSS LYSVILLE LIMITED Company Secretary 1992-11-01 CURRENT 1978-08-17 Active
RIVKA GROSS WYNBAY LIMITED Company Secretary 1992-10-23 CURRENT 1977-02-18 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Company Secretary 1992-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Company Secretary 1992-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS STATELEAGUE LIMITED Company Secretary 1992-10-23 CURRENT 1986-05-02 Active
RIVKA GROSS ZERLAN ESTATES LIMITED Company Secretary 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Company Secretary 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Company Secretary 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS SPRINGQUOTE LIMITED Company Secretary 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS GRANTSTATES LIMITED Company Secretary 1992-08-28 CURRENT 1990-08-28 Active
RIVKA GROSS MALKHOLME CO. LIMITED Company Secretary 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS LIGHTQUOTE LIMITED Company Secretary 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS MAKEPEACE INVESTMENTS LIMITED Company Secretary 1992-02-21 CURRENT 1972-01-27 Active
ELLIS MOORE CLOTHES IN NEED LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2016-01-26
ELLIS MOORE EXCEPTIONAL PROPERTIES LIMITED Company Secretary 2005-07-13 CURRENT 2003-09-15 Active
ELLIS MOORE ASTRAY LIMITED Company Secretary 2005-07-13 CURRENT 2003-03-26 Active
ELLIS MOORE EMELKIRK PROPERTIES LIMITED Company Secretary 2005-07-13 CURRENT 1979-05-24 Active
ELLIS MOORE JOINTALEPH LIMITED Company Secretary 2005-07-13 CURRENT 2003-04-01 Active
ELLIS MOORE AGARBATTY LIMITED Company Secretary 2005-07-13 CURRENT 1965-04-05 Active
ELLIS MOORE LIGHTQUOTE LIMITED Company Secretary 2005-07-13 CURRENT 1984-04-03 Active
ELLIS MOORE CANESTATES LIMITED Company Secretary 2005-07-13 CURRENT 1990-12-19 Active
ELLIS MOORE 37C FITZJOHNS LIMITED Company Secretary 2005-07-13 CURRENT 2002-08-15 Active
ELLIS MOORE CRESTBAY LIMITED Company Secretary 2005-07-13 CURRENT 2002-10-29 Active
ELLIS MOORE JOINTBASE LIMITED Company Secretary 2005-07-13 CURRENT 2003-04-29 Active
ELLIS MOORE HURSTDENE PROPERTIES LIMITED Company Secretary 2005-07-13 CURRENT 2004-01-07 Active
ELLIS MOORE TULATA LIMITED Company Secretary 2005-07-13 CURRENT 1980-04-24 Active
ELLIS MOORE MEDINAPOINT INVESTMENTS LIMITED Company Secretary 2005-07-13 CURRENT 1977-04-29 Active
RIVKA GROSS WYNBAY (2) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RIVKA GROSS COLNVALE LIMITED Director 2017-02-09 CURRENT 1986-11-12 Active
RIVKA GROSS WAYFORM ESTATES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
RIVKA GROSS CEDARHOPE (2) LTD Director 2015-12-23 CURRENT 2014-06-10 Active
RIVKA GROSS HEATHVIEW ESTATES (NO 2) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
RIVKA GROSS FILEY INVESTMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
RIVKA GROSS CROWNLIFE LIMITED Director 2011-03-16 CURRENT 2011-03-09 Active
RIVKA GROSS MISHKAN YERUSHULAYIM Director 2010-10-13 CURRENT 2005-06-10 Active
RIVKA GROSS WELLESLEY ROAD LTD Director 2010-06-22 CURRENT 2010-05-26 Active
RIVKA GROSS YANKSTAR LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS MOORBURN PROPERTIES LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
RIVKA GROSS CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
RIVKA GROSS REGENTSHORE LIMITED Director 2006-06-29 CURRENT 1991-06-26 Active
RIVKA GROSS REMFORCE (UK) LIMITED Director 2006-06-14 CURRENT 1999-01-20 Active
RIVKA GROSS TAMEWAY TOWER LTD Director 2005-07-13 CURRENT 2005-02-22 Dissolved 2014-10-17
RIVKA GROSS FANCOURT LTD Director 2005-07-13 CURRENT 2005-03-08 Dissolved 2015-07-09
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Director 2005-07-13 CURRENT 2003-09-15 Active
RIVKA GROSS LAKEVIEW MANAGEMENT (UK) LTD Director 2005-07-13 CURRENT 2000-05-19 Liquidation
RIVKA GROSS JOINTALEPH LIMITED Director 2005-07-13 CURRENT 2003-04-01 Active
RIVKA GROSS ASPECT COURT LTD Director 2005-07-13 CURRENT 2004-01-23 Active
RIVKA GROSS R.H.J. LIMITED Director 2005-07-13 CURRENT 1997-12-19 Active
RIVKA GROSS SUDBURY PROPERTIES LIMITED Director 2005-07-13 CURRENT 1999-12-24 Active
RIVKA GROSS PAINTFIRST LIMITED Director 2005-07-13 CURRENT 2000-12-27 Active
RIVKA GROSS STARCENTRE LIMITED Director 2005-07-13 CURRENT 2002-02-13 Active
RIVKA GROSS STARVIEW ESTATES LIMITED Director 2005-07-13 CURRENT 2003-10-09 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-02-24 Active
RIVKA GROSS LAKEVIEW SERVICES (UK) LTD Director 2005-07-13 CURRENT 1999-10-15 Liquidation
RIVKA GROSS LAKEVIEW HOMES LIMITED Director 2005-07-13 CURRENT 1999-12-03 Liquidation
RIVKA GROSS ATLASWAY 4 LTD Director 2005-07-13 CURRENT 2000-04-14 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Director 2005-07-13 CURRENT 2001-04-30 Active
RIVKA GROSS 37C FITZJOHNS LIMITED Director 2005-07-13 CURRENT 2002-08-15 Active
RIVKA GROSS JOINTBASE LIMITED Director 2005-07-13 CURRENT 2003-04-29 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-01-07 Active
RIVKA GROSS BRIPARK LIMITED Director 2005-07-13 CURRENT 1997-08-04 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) LTD Director 2005-07-13 CURRENT 2000-07-27 Active
RIVKA GROSS LAKEVIEW COMMERCIAL LTD Director 2005-07-13 CURRENT 2000-11-21 Liquidation
RIVKA GROSS LAKEVIEW PROPERTIES (UK) LTD Director 2005-07-13 CURRENT 2001-05-04 Liquidation
RIVKA GROSS LAKEVIEW INVESTMENTS (UK) LTD Director 2005-07-13 CURRENT 2003-07-10 Active
RIVKA GROSS CEDARCROWN LIMITED Director 2005-07-13 CURRENT 2003-11-05 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS RANCOURT LTD Director 2005-07-13 CURRENT 2005-02-17 Active
RIVKA GROSS BLUEHORSE LIMITED Director 2005-07-13 CURRENT 2005-05-06 Active
RIVKA GROSS SHULBERG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS SELICO CO.LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS MARIONETTE LIMITED Director 2005-04-01 CURRENT 1974-10-08 Active
RIVKA GROSS GINGERBRAY LIMITED Director 2005-04-01 CURRENT 1973-04-19 Active
RIVKA GROSS CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 2005-04-01 CURRENT 1957-05-08 Active
RIVKA GROSS BELIKANG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS ASTRAY LIMITED Director 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Director 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
RIVKA GROSS SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Director 1999-02-23 CURRENT 1999-01-29 Active
RIVKA GROSS GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
RIVKA GROSS MYLOTOWN LIMITED Director 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS M. & M. SAVANT LIMITED Director 1997-04-01 CURRENT 1949-06-18 Active
RIVKA GROSS HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
RIVKA GROSS JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
RIVKA GROSS CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
RIVKA GROSS CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
RIVKA GROSS SPELLSTATES LIMITED Director 1997-02-04 CURRENT 1989-05-30 Active
RIVKA GROSS ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
RIVKA GROSS DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
RIVKA GROSS DORNVILLE LIMITED Director 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Director 1993-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Director 1993-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
RIVKA GROSS CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS AGARBATTY LIMITED Director 1993-01-18 CURRENT 1965-04-05 Active
RIVKA GROSS TULATA LIMITED Director 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS CANESTATES LIMITED Director 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Director 1992-12-14 CURRENT 1973-03-12 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Director 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS NEMORAL LIMITED Director 1992-11-12 CURRENT 1971-03-12 Active
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Director 1992-11-02 CURRENT 1967-02-07 Active
RIVKA GROSS B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
RIVKA GROSS WYNBAY LIMITED Director 1992-10-23 CURRENT 1977-02-18 Active
RIVKA GROSS ZERLAN ESTATES LIMITED Director 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Director 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
RIVKA GROSS SPRINGQUOTE LIMITED Director 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS BERGFELD CO. LIMITED Director 1992-09-03 CURRENT 1958-10-01 Active
RIVKA GROSS BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
RIVKA GROSS M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
RIVKA GROSS MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
RIVKA GROSS LIGHTQUOTE LIMITED Director 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS FORWELL INVESTMENTS LIMITED Director 1992-02-21 CURRENT 1970-11-30 Active
RIVKA GROSS ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
RIVKA GROSS STATELEAGUE LIMITED Director 1986-05-07 CURRENT 1986-05-02 Active
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Director 1977-07-11 CURRENT 1977-04-29 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
2018-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2016 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 52
2016-07-12AR0129/06/16 FULL LIST
2016-03-24AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 52
2015-07-14AR0108/07/15 FULL LIST
2015-06-07AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 52
2014-07-23AR0108/07/14 FULL LIST
2014-06-05AA31/08/13 TOTAL EXEMPTION FULL
2013-07-10AR0108/07/13 FULL LIST
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-20AR0108/07/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-13AR0108/07/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-09AR0108/07/10 FULL LIST
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-10363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-07-25363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-07-19363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-14363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-21363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS; AMEND
2003-07-18363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-06225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27353LOCATION OF REGISTER OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-07-24363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-30363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-13363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-14363aRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-07363aRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-09-01353LOCATION OF REGISTER OF MEMBERS
1998-08-07287REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-1688(2)RAD 30/01/97--------- £ SI 50@1
1998-01-14363aRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1998-01-06288cDIRECTOR'S PARTICULARS CHANGED
1998-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-03225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1997-01-17288bDIRECTOR RESIGNED
1997-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-17288bSECRETARY RESIGNED
1997-01-17288aNEW DIRECTOR APPOINTED
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1996-07-14287REGISTERED OFFICE CHANGED ON 14/07/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-07-14SRES01ALTER MEM AND ARTS 09/07/96
1996-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEDIABOOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-03
Appointment of Liquidators2016-10-03
Notices to Creditors2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against MEDIABOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIABOOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 MEDIABOOK LIMITED

Intangible Assets
Patents
We have not found any records of MEDIABOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIABOOK LIMITED
Trademarks
We have not found any records of MEDIABOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIABOOK 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 (70100 - Activities of head offices) as MEDIABOOK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEDIABOOK 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 TypeResolutions for Winding-up
Defending partyMEDIABOOK LIMITEDEvent Date2016-09-26
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 26 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDIABOOK LIMITEDEvent Date2016-09-26
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal
 
Initiating party Event TypeNotices to Creditors
Defending partyMEDIABOOK LIMITEDEvent Date2016-09-26
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally 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 made before such debts are proved. The Director has made a Declaration of Solvency and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 September 2016 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIABOOK 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 MEDIABOOK 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.