Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIACALL LIMITED
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 Overview

About Mediacall Ltd
MEDIACALL LIMITED was founded on 1997-06-09 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Mediacall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEDIACALL LIMITED
 
Legal Registered Office
3 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX
Other companies in W4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIACALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENBY ACCOUNTANTS LTD   BLACKBORN LIMITED   COMPUSOURCE LIMITED   COSMIC ACCOUNTING LIMITED   PCR (NEWCASTLE) LIMITED   WYZER WAYS LTD
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 MEDIACALL LIMITED
The following companies were found which have the same name as MEDIACALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MEDIACALL LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE LEALAN
Company Secretary 2017-04-30
PHILIP GORDON SMITH
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WARREN
Company Secretary 2005-08-11 2017-04-30
FRANCES FISH
Director 2008-01-03 2010-02-26
ROBIN SMALE
Director 2003-07-11 2008-04-03
ROBERT ARTHUR FARNHAM
Director 2003-07-11 2005-09-20
WENDY MARIE BRADY
Company Secretary 2003-07-11 2005-08-11
KEREN RAVEH
Company Secretary 1997-06-09 2003-07-01
RON MEHDITACHE
Director 2002-11-12 2003-07-01
AMIR RAVEH
Director 1997-06-09 2003-07-01
DAVID ELIOT HERSHAM
Director 2000-02-03 2002-10-15
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-06-09 1997-06-09
ACCESS NOMINEES LIMITED
Nominated Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GORDON SMITH SENSEE HOLDING LIMITED Director 2014-10-02 CURRENT 2014-05-30 Active
PHILIP GORDON SMITH TCC GLOBAL LIMITED Director 2014-06-21 CURRENT 1996-12-02 Active
PHILIP GORDON SMITH BACE1 LIMITED Director 2012-04-01 CURRENT 2007-10-17 Active
PHILIP GORDON SMITH SENSEE LTD. Director 2010-01-11 CURRENT 2004-04-21 Active
PHILIP GORDON SMITH CS TRANSFORM LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
PHILIP GORDON SMITH CALLSCAN LIMITED Director 2002-12-19 CURRENT 1980-09-30 Active
PHILIP GORDON SMITH FLAKEFAME LIMITED Director 2002-11-15 CURRENT 1986-01-24 Active
PHILIP GORDON SMITH QPC GROUP LIMITED Director 2002-03-26 CURRENT 2002-03-05 Active
PHILIP GORDON SMITH QPC LIMITED Director 1992-01-30 CURRENT 1991-06-20 Active
PHILIP GORDON SMITH MAZARU LIMITED Director 1991-01-04 CURRENT 1989-01-04 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
2020-10-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-16DS01Application to strike the company off the register
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mr Philip Gordon Smith on 2019-06-12
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-07DISS40Compulsory strike-off action has been discontinued
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOH LIMITED
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOH LIMITED
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 6 Devonhurst Place Heathfield Terrace London W4 4JD
2017-09-19TM02Termination of appointment of Keith Warren on 2017-04-30
2017-09-19AP03Appointment of Mrs Susanne Lealan as company secretary on 2017-04-30
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 10.66
2016-07-21AR0109/06/16 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2.74
2015-07-16AR0109/06/15 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2.74
2014-07-04AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-07-03AR0109/06/13 ANNUAL RETURN FULL LIST
2012-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-06-19AR0109/06/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-29AR0109/06/11 ANNUAL RETURN FULL LIST
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-05AR0109/06/10 FULL LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES FISH
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WARREN / 14/12/2009
2009-11-28AA30/11/08 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-17AA30/11/07 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SMALE
2008-02-11288aNEW DIRECTOR APPOINTED
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-09363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-10-12363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2003-10-09288bDIRECTOR RESIGNED
2003-10-09288bDIRECTOR RESIGNED
2003-10-09288bSECRETARY RESIGNED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-15363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-03363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-02363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: NETWORK HOUSE 28 FRIERN PARK LONDON N12 9DA
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15WRES01ADOPT MEM AND ARTS 03/02/00
2000-02-15122S-DIV 03/02/00
2000-02-15WRES12VARYING SHARE RIGHTS AND NAMES 03/02/00
2000-02-1588(2)RAD 02/02/00--------- £ SI 6@1=6 £ IC 4/10
2000-02-1588(2)RAD 03/02/00--------- £ SI 266@.01=2 £ IC 2/4
1999-06-21363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-20287REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 85 WOODFIELD DRIVE EAST BARNET BARNET HERTFORDSHIRE EN4 8PD
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 85 WOODFIELD DRIVE EAST BARNET HERTFORDSHIRE EN4 8PO
1998-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/98
1998-07-14363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-28225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MEDIACALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIACALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-08-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-10-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30

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

Intangible Assets
Patents
We have not found any records of MEDIACALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIACALL LIMITED
Trademarks
We have not found any records of MEDIACALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIACALL 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 (61900 - Other telecommunications activities) as MEDIACALL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MEDIACALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIACALL 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 MEDIACALL 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.