Company Information for MONZA MEDIA LTD
C/O MBI COAKLEY LTD, 2ND FLOOR SHAW HOUSE 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
07307436
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONZA MEDIA LTD | |
Legal Registered Office | |
C/O MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in GU30 | |
Company Number | 07307436 | |
---|---|---|
Company ID Number | 07307436 | |
Date formed | 2010-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-07-31 | |
Account next due | 2016-04-30 | |
Latest return | 2015-07-07 | |
Return next due | 2016-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 07:51:16 |
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 |
---|---|---|
NICOLA KATHRYN CALVERLEY SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN SWIFT |
Director | ||
VINCENT ACORS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TXT-CHAT LIMITED | Director | 2013-06-03 | CURRENT | 2013-05-20 | Dissolved 2014-12-30 | |
ACCESS ALL MEDIA LIMITED | Director | 2009-10-01 | CURRENT | 2009-01-22 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SWIFT | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM SUITE 7 THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, SUITE 7 THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB, ENGLAND | |
AR01 | 07/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, 39 STATION ROAD, LIPHOOK, HAMPSHIRE, GU30 7DW, UNITED KINGDOM | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA KATHRYN CALVERLEY SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ACORS | |
AR01 | 07/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O TROPMAN AND CO LTD ACCOUNTANTS 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, C/O TROPMAN AND CO LTD ACCOUNTANTS 39 STATION ROAD, LIPHOOK, HAMPSHIRE, GU30 7DW, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-05-23 |
Resolutions for Winding-up | 2016-05-23 |
Appointment of Liquidators | 2016-05-23 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
Creditors Due Within One Year | 2013-07-31 | £ 84,586 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 57,056 |
Creditors Due Within One Year | 2012-07-31 | £ 57,056 |
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 MONZA MEDIA LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 6,640 |
Cash Bank In Hand | 2012-07-31 | £ 20,872 |
Cash Bank In Hand | 2012-07-31 | £ 20,872 |
Current Assets | 2013-07-31 | £ 23,792 |
Current Assets | 2012-07-31 | £ 65,828 |
Current Assets | 2012-07-31 | £ 65,828 |
Debtors | 2013-07-31 | £ 17,152 |
Debtors | 2012-07-31 | £ 44,956 |
Debtors | 2012-07-31 | £ 44,956 |
Shareholder Funds | 2012-07-31 | £ 19,063 |
Shareholder Funds | 2012-07-31 | £ 19,063 |
Tangible Fixed Assets | 2013-07-31 | £ 8,788 |
Tangible Fixed Assets | 2012-07-31 | £ 10,291 |
Tangible Fixed Assets | 2012-07-31 | £ 10,291 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as MONZA MEDIA LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MONZA MEDIA LTD | Event Date | 2016-05-18 |
Dermot Coakley and Michael Bowell , both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Mark Easto. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONZA MEDIA LTD | Event Date | 2016-05-18 |
At a General Meeting of the above named Company, duly convened, and held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 18 May 2016 the following Resolutions were duly passed as Special and Ordinary Resolutions respectively: That is had been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily and that Dermot Coakley and Michael Bowell , both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos 6824 and 7671) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Mark Easto. Nicola Kathryn Swift , Direct : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONZA MEDIA LTD | Event Date | 2016-04-26 |
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 MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 18 May 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office - MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on 17 May 2016. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Mark Easto, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776 | |||
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. |