Company Information for MEDIA STUFF LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
04812704
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEDIA STUFF LIMITED | ||
Legal Registered Office | ||
24 CONDUIT PLACE LONDON W2 1EP Other companies in KT11 | ||
Previous Names | ||
|
Company Number | 04812704 | |
---|---|---|
Company ID Number | 04812704 | |
Date formed | 2003-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:27:56 |
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 | ||
---|---|---|---|---|
MEDIA STUFF INC | Delaware | Unknown | ||
MEDIA STUFF LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES RAGAN |
||
JENNY RAGAN |
||
TONY JAMES RAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LESLIE SARGENT |
Company Secretary | ||
FAYE JUSTINE CLAUGHTON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMAX VENTURES LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ISG PRODUCTIONS LTD | Director | 2016-08-09 | CURRENT | 2009-05-14 | Active | |
VISION 21 LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 34 ANYARDS ROAD COBHAM SURREY KT11 2LA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RAGAN / 18/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY RAGAN / 18/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES RAGAN / 18/08/2011 | |
AR01 | 23/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM C/O RICHES & COMPANY 34 ANYARDS ROAD COBHAM SURREY KT11 2LA | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 2ND FLOOR 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RAGAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY RAGAN / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/10/2009 | |
CERTNM | COMPANY NAME CHANGED MOBILE STUFF LIMITED CERTIFICATE ISSUED ON 13/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS; AMEND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: FOURWINDS, TAVISTOCK ROAD, MELDON, OKEHAMPTON, DEVON EX20 4LX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 25 HOMEFIELD, CHILD OKEFORD, BLANDFORD, DORSET DT11 8EN | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX HA3 6PE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/07/03--------- EUR SI 99@1=99 EUR IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-10 |
Appointmen | 2017-08-10 |
Resolution | 2017-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-04-01 | £ 8,516 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 670 |
Creditors and other liabilities
|
|
|
|
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 MEDIA STUFF LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,967 |
Current Assets | 2012-04-01 | £ 8,199 |
Debtors | 2012-04-01 | £ 1,232 |
Fixed Assets | 2012-04-01 | £ 4,379 |
Shareholder Funds | 2012-04-01 | £ 3,392 |
Tangible Fixed Assets | 2012-04-01 | £ 4,379 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MEDIA STUFF LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEDIA STUFF LIMITED | Event Date | 2017-07-28 |
NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 15 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 28 July 2017 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. Jeremy Karr and Ian Franses , Joint Liquidators 9 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDIA STUFF LIMITED | Event Date | 2017-07-28 |
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDIA STUFF LIMITED | Event Date | 2017-07-28 |
At a General Meeting of the members of Media Stuff Limited held on 28 July 2017 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively. That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EF be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 28 July 2017 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. Anthony James Ragan , Chairman : | |||
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. |