Active - Proposal to Strike off
Company Information for MEDIACALL LIMITED
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
|
Company Registration Number
03383561
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDIACALL LIMITED | |
Legal Registered Office | |
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX Other companies in W4 | |
Company Number | 03383561 | |
---|---|---|
Company ID Number | 03383561 | |
Date formed | 1997-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-13 10:12:10 |
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 | ||
---|---|---|---|---|
MEDIACALL TELECOM LTD | THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH | Active - Proposal to Strike off | Company formed on the 2012-04-17 | |
MEDIACALL INC | California | Unknown | ||
Mediacall, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSANNE LEALAN |
||
PHILIP GORDON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH WARREN |
Company Secretary | ||
FRANCES FISH |
Director | ||
ROBIN SMALE |
Director | ||
ROBERT ARTHUR FARNHAM |
Director | ||
WENDY MARIE BRADY |
Company Secretary | ||
KEREN RAVEH |
Company Secretary | ||
RON MEHDITACHE |
Director | ||
AMIR RAVEH |
Director | ||
DAVID ELIOT HERSHAM |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSEE HOLDING LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-30 | Active | |
TCC GLOBAL LIMITED | Director | 2014-06-21 | CURRENT | 1996-12-02 | Active | |
BACE1 LIMITED | Director | 2012-04-01 | CURRENT | 2007-10-17 | Active | |
SENSEE LTD. | Director | 2010-01-11 | CURRENT | 2004-04-21 | Active | |
CS TRANSFORM LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Active | |
CALLSCAN LIMITED | Director | 2002-12-19 | CURRENT | 1980-09-30 | Active | |
FLAKEFAME LIMITED | Director | 2002-11-15 | CURRENT | 1986-01-24 | Active | |
QPC GROUP LIMITED | Director | 2002-03-26 | CURRENT | 2002-03-05 | Active | |
QPC LIMITED | Director | 1992-01-30 | CURRENT | 1991-06-20 | Active | |
MAZARU LIMITED | Director | 1991-01-04 | CURRENT | 1989-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Gordon Smith on 2019-06-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOH LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOH LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 6 Devonhurst Place Heathfield Terrace London W4 4JD | |
TM02 | Termination of appointment of Keith Warren on 2017-04-30 | |
AP03 | Appointment of Mrs Susanne Lealan as company secretary on 2017-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 10.66 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2.74 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2.74 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES FISH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH WARREN / 14/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN SMALE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/06/03 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: NETWORK HOUSE 28 FRIERN PARK LONDON N12 9DA | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ADOPT MEM AND ARTS 03/02/00 | |
122 | S-DIV 03/02/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 03/02/00 | |
88(2)R | AD 02/02/00--------- £ SI 6@1=6 £ IC 4/10 | |
88(2)R | AD 03/02/00--------- £ SI 266@.01=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 85 WOODFIELD DRIVE EAST BARNET BARNET HERTFORDSHIRE EN4 8PD | |
287 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 85 WOODFIELD DRIVE EAST BARNET HERTFORDSHIRE EN4 8PO | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/98 | |
363s | RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 MEDIACALL LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MEDIACALL LIMITED are:
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. |