Dissolved 2017-05-30
Company Information for MEDIAMARK LIMITED
SOLIHULL, WEST MIDLANDS, B91,
|
Company Registration Number
05321855
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | ||
---|---|---|
MEDIAMARK LIMITED | ||
Legal Registered Office | ||
SOLIHULL WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 05321855 | |
---|---|---|
Date formed | 2004-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 16:57:29 |
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 | ||
---|---|---|---|---|
MEDIAMARK BROADCAST LTD | 58 CAPEL ROAD LONDON E7 0JP | Active - Proposal to Strike off | Company formed on the 2008-02-14 | |
MEDIAMARK LTD/LTEE | 507 PLACE D'ARMES SUITE 1800 MONTREAL Quebec H2Y2X4 | Dissolved | Company formed on the 1980-10-24 | |
MEDIAMARK INTERNATIONAL CORP. | 95 PAISLEY BOULEVARD WEST SUITE # 506 MISSISSAUGA Ontario L5B 1E7 | Active | Company formed on the 2012-07-01 | |
MEDIAMARK (1983) LTEE/LTD. | 6955 BOUL TASCHEREAU LOC. 206 BROSSARD Quebec J4Z1A7 | Dissolved | Company formed on the 1982-06-11 | |
MediaMark Technologies LLC | 9468 E Aspen Hill Ln Lone Tree CO 80124 | Good Standing | Company formed on the 2012-08-14 | |
MEDIAMARK AUSTRALIA PTY LTD | VIC 3126 | Active | Company formed on the 1992-11-20 | |
MEDIAMARK SOFTWARE LTD | 272 BATH STREET GLASGOW SCOTLAND G2 4JR | Dissolved | Company formed on the 2016-09-30 | |
MEDIAMARK DIGITAL LLC | 802 LAURA CT ALLEN TX 75002 | Forfeited | Company formed on the 2016-05-25 | |
MEDIAMARK INC | Delaware | Unknown | ||
MEDIAMARK LIMITED | Dissolved | Company formed on the 1979-04-10 | ||
MEDIAMARK INC | 10270 SW 19TH STREET MIAMI FL 33165 | Inactive | Company formed on the 2013-08-12 | |
MEDIAMARK SPOTLIGHT, LLC | 333 TAMIAMI TRAIL SOUTH VENICE FL 34285 | Active | Company formed on the 2017-05-10 | |
MEDIAMARK LLC | Delaware | Unknown | ||
MEDIAMARK INTERNATIONAL LLC | Georgia | Unknown | ||
MEDIAMARK RESEARCH INC | California | Unknown | ||
MEDIAMARK INC | California | Unknown | ||
MEDIAMARK RESEARCH INC | North Carolina | Unknown | ||
MEDIAMARK RESEARCH INCORPORATED | California | Unknown | ||
MEDIAMARK WEBSITE SOLUTIONS LLC | North Carolina | Unknown | ||
MEDIAMARK LTD | 139 BROOKFIELD ROAD BRADFORD BD3 0RW | Active - Proposal to Strike off | Company formed on the 2019-07-22 |
Officer | Role | Date Appointed |
---|---|---|
HELENA SMITH |
||
HELENA CARMEL SMITH |
||
RICHARD JAMES WILLIAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES LEACH |
Company Secretary | ||
JOHN EDWARDS |
Director | ||
ANDREW JAMES LEACH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH CHANNEL INVEST LIMITED | Director | 2013-01-13 | CURRENT | 2013-01-09 | Active | |
WKDCODE LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
BOOMERANG PRINT DESIGN LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-15 | Dissolved 2013-11-19 | |
NORTH CHANNEL ADVISORY LIMITED | Director | 2004-01-01 | CURRENT | 2001-10-30 | Active | |
BIRMINGHAM & SOLIHULL RUGBY FOOTBALL CLUB LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
PORTWAY 4 RUGBY LIMITED | Director | 2017-09-01 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
VESTRUM SPORT MANAGEMENT (FOOTBALL) LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2017-02-21 | |
NORTH CHANNEL INVEST LIMITED | Director | 2013-01-13 | CURRENT | 2013-01-09 | Active | |
WKDCODE LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
BOOMERANG PRINT DESIGN LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2013-11-19 | |
NORTH CHANNEL ADVISORY LIMITED | Director | 2001-10-30 | CURRENT | 2001-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WILLIAM SMITH / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA CARMEL SMITH / 01/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELENA SMITH / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 51 STATION ROAD SOLIHULL WEST MIDLANDS B91 3RT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA CARMEL SMITH / 18/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LEACH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O PURVIS STEVENS & CO BRIDGE HOUSE RESTMOR WAY, WALLINGTON SURREY SM6 7AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | |
AP03 | SECRETARY APPOINTED HELENA SMITH | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES WILLIAM SMITH | |
AP01 | DIRECTOR APPOINTED MRS HELENA CARMEL SMITH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEACH / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 29/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEACH / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEACH / 05/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WINSTONMARK LIMITED CERTIFICATE ISSUED ON 04/02/05 | |
88(2)R | AD 21/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-12-31 | £ 1,256 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,256 |
Creditors Due Within One Year | 2011-12-31 | £ 178,353 |
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 MEDIAMARK LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 181,950 |
Current Assets | 2013-12-31 | £ 0 |
Current Assets | 2012-12-31 | £ 1,356 |
Current Assets | 2012-12-31 | £ 1,356 |
Current Assets | 2011-12-31 | £ 208,105 |
Debtors | 2013-12-31 | £ 0 |
Debtors | 2012-12-31 | £ 1,342 |
Debtors | 2012-12-31 | £ 1,342 |
Debtors | 2011-12-31 | £ 26,155 |
Shareholder Funds | 2013-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 0 |
Shareholder Funds | 2011-12-31 | £ 29,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MEDIAMARK 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. |