Company Information for MEDIASMITHS INTERNATIONAL LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
06147184
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEDIASMITHS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA14 | ||
Previous Names | ||
|
Company Number | 06147184 | |
---|---|---|
Company ID Number | 06147184 | |
Date formed | 2007-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 08/03/2014 | |
Return next due | 05/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:26:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIALL PATRICK DUFFY |
||
NIALL PATRICK DUFFY |
||
STEPHEN MICHAEL SHARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GRAHAM LOVATT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENEGADE THINKING LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
SERANNO LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2017-03-28 | |
HACKTHORN INNOVATION LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED | Director | 2014-01-17 | CURRENT | 1996-03-13 | Active | |
CLUSTA LTD. | Director | 2013-11-11 | CURRENT | 2010-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 82 SHAFTESBURY ROAD LONDON N19 4QN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 08/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVATT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM LOVATT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 26/06/12 STATEMENT OF CAPITAL GBP 975 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SHARMAN / 13/04/2012 | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DUFFY / 08/03/2010 | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 974 | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 25 | |
AR01 | 08/03/09 NO CHANGES AMEND | |
AR01 | 08/03/08 FULL LIST AMEND | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ME-EXPERIOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/08 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-03-10 |
Resolutions for Winding-up | 2014-10-10 |
Appointment of Liquidators | 2014-10-10 |
Meetings of Creditors | 2014-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 235,658 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 MEDIASMITHS INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 975 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 48,612 |
Current Assets | 2012-04-01 | £ 481,764 |
Debtors | 2012-04-01 | £ 433,152 |
Fixed Assets | 2012-04-01 | £ 66,871 |
Shareholder Funds | 2012-04-01 | £ 312,977 |
Tangible Fixed Assets | 2012-04-01 | £ 62,044 |
Debtors and other cash assets
MEDIASMITHS INTERNATIONAL LIMITED owns 2 domain names.
the5thsector.co.uk thefifthsector.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as MEDIASMITHS INTERNATIONAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Salford | Software programming and consultancy services | 2013/07/24 | GBP 435,000 |
We are currently the only University to have a presence at MediaCityUK, with a space designed to encourage creativity, innovation and collaboration between academics, students, professionals and industry. |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MEDIASMITHS INTERNATIONAL LIMITED | Event Date | 2016-03-07 |
Principal Trading Address: 82 Shaftesbury Road, London, N19 4QN Notice is hereby given that pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 32 Stamford Street, Altrincham, Cheshire WA14 1EY by no later than 5 April 2016 (the last date of proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other dividend declared before their debt is proved. Date of appointment: 6 October 2014. Office Holder details: Kevin Lucas (IP No. 9485), of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. For further details contact: Kevin Lucas, Tel: 0161 929 8666, Email: Kevin.lucas@lucasjohnson.co.uk Alternative contact: Sean Griffiths, Email: Sean.Griffiths@lucasjohnson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDIASMITHS INTERNATIONAL LIMITED | Event Date | 2014-10-06 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 6 October 2014 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas Liquidator (IP No 9485 ), Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk . Alternative Contact: Howard Spencer Niall Duffy , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDIASMITHS INTERNATIONAL LIMITED | Event Date | 2014-10-06 |
Kevin Lucas Liquidator (IP no 9485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEDIASMITHS INTERNATIONAL LIMITED | Event Date | 2014-09-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at 11.30 am on 6 October 2014 at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. he may be contacted at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY or on 0161 929 8666 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-03-22 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that Meetings of the Creditors of the above-named Company will be held at Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford WD18 0BP, on 23 April 2007, at 10.00 am, for the purpose of receiving an account of the winding-up. Creditors wishing to vote at the respective Meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford WD18 0BP, no later than 12 noon on the business day before the Meeting. P M Davis, Liquidator 19 March 2007. | |||
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. |