Active - Proposal to Strike off
Company Information for MSM MEDIA LIMITED
4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE,
|
Company Registration Number
03571618
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MSM MEDIA LIMITED | ||||
Legal Registered Office | ||||
4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Other companies in M32 | ||||
Previous Names | ||||
|
Company Number | 03571618 | |
---|---|---|
Company ID Number | 03571618 | |
Date formed | 1998-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 08:28:57 |
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 | ||
---|---|---|---|---|
MSM MEDIA SOLUTIONS LTD | SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2008-08-26 | |
MSM MEDIA COMMUNICATIONS INC. | 72 SADDLELAND DRIVE N.E. CALGARY ALBERTA T3J 5J3 | Active | Company formed on the 2007-06-19 | |
MSM MEDIA DISTRIBUTION PRIVATE LIMITED | 4TH FLOOR INTERFACE BUILDING NO.7 OFF. MALAD LINK ROAD MUMBAI Maharashtra 400064 | ACTIVE | Company formed on the 2015-03-27 | |
MSM MEDIA INC | Delaware | Unknown | ||
MSM MEDIA SOLUTIONS (NE) LTD | 14 THE WILLOWS BEDLINGTON NORTHUMBERLAND NE22 7DT | Active - Proposal to Strike off | Company formed on the 2018-11-26 | |
MSM MEDIATION PTY LTD | SA 5000 | Dissolved | Company formed on the 2016-01-14 |
Officer | Role | Date Appointed |
---|---|---|
BRUCE ROBINSON |
||
ANDREW JAMES BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN COULSON |
Director | ||
MICHAEL THOMAS SUMMERSGILL |
Company Secretary | ||
STUART JOHN DOOTSON |
Company Secretary | ||
ROBERT STEPHEN POOLEY |
Company Secretary | ||
CRAIG ALBRECHT |
Director | ||
NICHOLAS FRANCIS LITTLEFAIR |
Company Secretary | ||
NICHOLAS FRANCIS LITTLEFAIR |
Director | ||
PETER PANAYIOTIS APOSTOLOU |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJ BELL CAPITAL LIMITED | Director | 2016-02-29 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
INDEXX MARKETS LIMITED | Director | 2016-02-29 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
EQ PROPERTY SERVICES LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
AJ BELL ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
MOOR HALL HOLDINGS LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
MOOR HALL CONSTRUCTION LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MOOR HALL RESTAURANT LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MOOR HALL LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MONEYAM LIMITED | Director | 2012-12-20 | CURRENT | 2002-08-05 | Active - Proposal to Strike off | |
AJ BELL MEDIA LIMITED | Director | 2012-12-20 | CURRENT | 1999-03-17 | Active | |
AJ BELL EBT LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
A J BELL TRUST | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
AJ BELL PLATINUM LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
LAWSHARE NOMINEES LIMITED | Director | 2007-12-12 | CURRENT | 1993-01-06 | Active | |
AJ BELL SECURITIES LIMITED | Director | 2007-12-12 | CURRENT | 1992-06-16 | Active | |
SIPPDEAL LIMITED | Director | 2007-03-28 | CURRENT | 2007-01-30 | Active | |
WHITEHEAD TRUSTEES LIMITED | Director | 2002-12-11 | CURRENT | 1994-10-21 | Active | |
AJ BELL PLC | Director | 2002-08-05 | CURRENT | 2002-08-05 | Active | |
SIPPDEAL TRUSTEES LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
AJ BELL MANAGEMENT LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
ASHBY LONDON TRUSTEES LIMITED | Director | 1996-12-20 | CURRENT | 1996-06-17 | Active | |
AJ BELL TRUSTEES LIMITED | Director | 1996-12-20 | CURRENT | 1996-06-17 | Active | |
ASHBY LONDON (PP) TRUSTEES LIMITED | Director | 1996-10-01 | CURRENT | 1996-10-01 | Active | |
AJ BELL (PP) TRUSTEES LIMITED | Director | 1996-10-01 | CURRENT | 1996-10-01 | Active | |
ASHBY LONDON ACTUARIAL SERVICES LIMITED | Director | 1995-08-16 | CURRENT | 1995-08-15 | Active - Proposal to Strike off | |
AJ BELL BUSINESS SOLUTIONS LIMITED | Director | 1995-08-16 | CURRENT | 1995-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / A J BELL HOLDINGS LIMITED / 02/05/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ROBINSON / 02/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD MANCHESTER M32 0RS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/03/15 FULL LIST | |
RES15 | CHANGE OF NAME 18/09/2014 | |
CERTNM | COMPANY NAME CHANGED FI SOFTWARE LIMITED CERTIFICATE ISSUED ON 22/09/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COULSON | |
AR01 | 01/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BRUCE ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SUMMERSGILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 28/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 28/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL THOMAS SUMMERSGILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 16/11/2010 | |
AR01 | 28/05/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COULSON / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN DOOTSON / 13/10/2009 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288a | SECRETARY APPOINTED MR STUART JOHN DOOTSON | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT POOLEY | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
RES13 | APPOINT DIRECTOR 02/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: THE DOCK OFFICE SALFORD QUAYS MANCHESTER M5 2XB | |
363a | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL | |
CERTNM | COMPANY NAME CHANGED ABACUS FINANCIAL SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 20/10/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MSM MEDIA 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. |