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

About Msm Media Ltd
MSM MEDIA LIMITED was founded on 1998-05-28 and has its registered office in Salford Quays. The organisation's status is listed as "Active - Proposal to Strike off". Msm Media Limited is a Private Limited Company registered in ENGLAND 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
MSM MEDIA LIMITED
 
Legal Registered Office
4 EXCHANGE QUAY
SALFORD QUAYS
MANCHESTER
M5 3EE
Other companies in M32
 
Previous Names
FI SOFTWARE LIMITED22/09/2014
ABACUS FINANCIAL SOLUTIONS LIMITED20/10/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSM MEDIA LIMITED
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 MSM MEDIA LIMITED
The following companies were found which have the same name as MSM MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MSM MEDIA LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ROBINSON
Company Secretary 2012-11-01
ANDREW JAMES BELL
Director 1998-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COULSON
Director 2003-03-02 2013-05-31
MICHAEL THOMAS SUMMERSGILL
Company Secretary 2011-05-31 2012-10-31
STUART JOHN DOOTSON
Company Secretary 2009-01-01 2011-05-31
ROBERT STEPHEN POOLEY
Company Secretary 2006-12-01 2009-01-01
CRAIG ALBRECHT
Director 1999-02-22 2008-02-18
NICHOLAS FRANCIS LITTLEFAIR
Company Secretary 1998-05-28 2006-12-01
NICHOLAS FRANCIS LITTLEFAIR
Director 1998-05-28 2006-12-01
PETER PANAYIOTIS APOSTOLOU
Director 1998-05-28 1999-02-01
JPCORS LIMITED
Nominated Secretary 1998-05-28 1998-05-28
JPCORD LIMITED
Nominated Director 1998-05-28 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BELL AJ BELL CAPITAL LIMITED Director 2016-02-29 CURRENT 2008-11-20 Active - Proposal to Strike off
ANDREW JAMES BELL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JAMES BELL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
ANDREW JAMES BELL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW JAMES BELL MOOR HALL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW JAMES BELL MOOR HALL CONSTRUCTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL RESTAURANT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL MEDIA LIMITED Director 2012-12-20 CURRENT 1999-03-17 Active
ANDREW JAMES BELL AJ BELL EBT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
ANDREW JAMES BELL A J BELL TRUST Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW JAMES BELL AJ BELL PLATINUM LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
ANDREW JAMES BELL LAWSHARE NOMINEES LIMITED Director 2007-12-12 CURRENT 1993-01-06 Active
ANDREW JAMES BELL AJ BELL SECURITIES LIMITED Director 2007-12-12 CURRENT 1992-06-16 Active
ANDREW JAMES BELL SIPPDEAL LIMITED Director 2007-03-28 CURRENT 2007-01-30 Active
ANDREW JAMES BELL WHITEHEAD TRUSTEES LIMITED Director 2002-12-11 CURRENT 1994-10-21 Active
ANDREW JAMES BELL AJ BELL PLC Director 2002-08-05 CURRENT 2002-08-05 Active
ANDREW JAMES BELL SIPPDEAL TRUSTEES LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
ANDREW JAMES BELL AJ BELL MANAGEMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW JAMES BELL ASHBY LONDON TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL AJ BELL TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL ASHBY LONDON (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL AJ BELL (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL ASHBY LONDON ACTUARIAL SERVICES LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL BUSINESS SOLUTIONS LIMITED Director 1995-08-16 CURRENT 1995-08-15 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
2018-08-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-01DS01APPLICATION FOR STRIKING-OFF
2018-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07PSC05PSC'S CHANGE OF PARTICULARS / A J BELL HOLDINGS LIMITED / 02/05/2017
2017-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ROBINSON / 02/05/2017
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD MANCHESTER M32 0RS
2017-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-07AR0101/03/16 FULL LIST
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-23AR0101/03/15 FULL LIST
2014-09-22RES15CHANGE OF NAME 18/09/2014
2014-09-22CERTNMCOMPANY NAME CHANGED FI SOFTWARE LIMITED CERTIFICATE ISSUED ON 22/09/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-26AR0101/03/14 FULL LIST
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COULSON
2013-03-18AR0101/03/13 FULL LIST
2012-11-06AP03SECRETARY APPOINTED MR BRUCE ROBINSON
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SUMMERSGILL
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-07AR0128/05/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-01AR0128/05/11 FULL LIST
2011-05-31AP03SECRETARY APPOINTED MR MICHAEL THOMAS SUMMERSGILL
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 16/11/2010
2010-06-07AR0128/05/10 NO CHANGES
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COULSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN DOOTSON / 13/10/2009
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-14288aSECRETARY APPOINTED MR STUART JOHN DOOTSON
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY ROBERT POOLEY
2008-06-12363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-19288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-22288bSECRETARY RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-06-15363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-21363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-21363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-24RES13APPOINT DIRECTOR 02/03/03
2003-03-24288aNEW DIRECTOR APPOINTED
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: THE DOCK OFFICE SALFORD QUAYS MANCHESTER M5 2XB
2002-07-05363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-15363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2000-10-19CERTNMCOMPANY NAME CHANGED ABACUS FINANCIAL SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 20/10/00
2000-07-06288cDIRECTOR'S PARTICULARS CHANGED
2000-07-06288cDIRECTOR'S PARTICULARS CHANGED
2000-07-06288cDIRECTOR'S PARTICULARS CHANGED
2000-07-06363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-01225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
2000-01-11288cDIRECTOR'S PARTICULARS CHANGED
1999-06-16363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MSM MEDIA 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 MSM MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSM MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MSM MEDIA LIMITED registering or being granted any patents
Domain Names

MSM MEDIA LIMITED owns 1 domain names.

fisoftware.co.uk  

Trademarks
We have not found any records of MSM MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSM MEDIA 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 (99999 - Dormant Company) as MSM MEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MSM MEDIA 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 MSM MEDIA 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 MSM MEDIA 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.