Company Information for MEDIA ASSETS LIMITED
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
06967301
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEDIA ASSETS LIMITED | ||
Legal Registered Office | ||
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 06967301 | |
---|---|---|
Company ID Number | 06967301 | |
Date formed | 2009-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 12:38:05 |
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 ASSETS OF NEW YORK LLC | SUITE 1900 210 WEST RITTENHOUSE SQUARE PHILADELPHIA PA 19103 | Active | Company formed on the 2006-05-01 | |
Media Assets Group, Inc | 7301 E Third Ave Scottsdale AZ 85251 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-06-17 | |
Media Assets, Inc. | 489 Miller Ave Mill Valley CA 94941 | Merged Out | Company formed on the 1993-08-18 | |
Media Assets Acquisition Corp. | Delaware | Unknown | ||
MEDIA ASSETS INC | Delaware | Unknown | ||
MEDIA ASSETS PVT LTD. | 4 DERWENT AVENUE CHORLTON MANCHESTER LANCASHIRE M21 7QP | Dissolved | Company formed on the 2017-03-20 | |
MEDIA ASSETS GROUP, INC. | 3105 W. CYPRESS TAMPA FL 33607 | Inactive | Company formed on the 2003-01-13 | |
MEDIA ASSETS GROUP, LLC. | 2501 SE AVIATION WAY STUART FL 34996 | Inactive | Company formed on the 2008-06-16 | |
MEDIA ASSETS, INC. | 2441 S LOOKOUT BLVD PORT ST LUCIE FL 34984 | Inactive | Company formed on the 2000-10-09 | |
MEDIA ASSETS ACQUISITION CORPORATION | Michigan | UNKNOWN | ||
MEDIA ASSETS LLC | California | Unknown | ||
MEDIA ASSETS LLC | Michigan | UNKNOWN | ||
MEDIA ASSETS INCORPORATED | New Jersey | Unknown | ||
MEDIA ASSETS PARTNERS LTD. | Unknown | |||
MEDIA ASSETS ENTERPRISES LTD | UNIT C 35 HIGH STREET WELLINGTON SHROPSHIRE TELFORD TF1 1JW | Active | Company formed on the 2021-12-17 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN DAVID ELLIOTT BYAM SHAW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FELIX PROJECT | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
LEBEDEV HOLDINGS LIMITED | Director | 2013-09-05 | CURRENT | 2008-12-03 | Active | |
INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
EVENING STANDARD LIMITED | Director | 2009-03-02 | CURRENT | 2008-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-13 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 21/11/22 FROM 18 Lansdowne Walk London W11 3AH United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/11/22 FROM 18 Lansdowne Walk London W11 3AH United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Justin David Elliott Byam Shaw as a person with significant control on 2016-04-06 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM 18 Lansdowne Walk London W11 3AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 27 Northmoor Road Oxford Oxfordshire OX2 6UR | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN DAVID ELLIOTT BYAM SHAW | |
CH01 | Director's details changed for Mr Justin David Elliott Byam Shaw on 2016-06-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | Current accounting period extended from 31/07/10 TO 31/12/10 | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 2350.00 | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 1100.00 | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 3000.00 | |
RES15 | CHANGE OF NAME 01/11/2009 | |
CERTNM | COMPANY NAME CHANGED ACRE 1128 LIMITED CERTIFICATE ISSUED ON 02/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-11-18 |
Notices to Creditors | 2022-11-18 |
Appointment of Liquidators | 2022-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 ASSETS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDIA ASSETS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEDIA ASSETS LIMITED | Event Date | 2022-11-14 |
Place of meeting: Mantra Koodam, Veppathur, Kumbakonam, Tamil Nardu, India. Date of meeting: 14 November 2022. Time of meeting: 3:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MEDIA ASSETS LIMITED | Event Date | 2022-11-14 |
Final Date For Submission: 21 December 2022. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved their debt by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDIA ASSETS LIMITED | Event Date | 2022-11-14 |
Joint Liquidator's Name and Address: Milan Vuceljic (IP No. 20172) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of Moorfields, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. : | |||
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. |