Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEALS AND MEDIA LTD
Company Information for

MEALS AND MEDIA LTD

3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
07989729
Private Limited Company
Liquidation

Company Overview

About Meals And Media Ltd
MEALS AND MEDIA LTD was founded on 2012-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Meals And Media Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEALS AND MEDIA LTD
 
Legal Registered Office
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in WS13
 
Previous Names
GREENMODE SOLUTIONS LIMITED30/05/2013
Filing Information
Company Number 07989729
Company ID Number 07989729
Date formed 2012-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 14/03/2015
Return next due 11/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 20:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEALS AND MEDIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
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.

Company Officers of MEALS AND MEDIA LTD

Current Directors
Officer Role Date Appointed
AVEEZ OLADOTUN OLOWOPOROKU
Company Secretary 2012-03-14
AVEEZ OLADOTUN OLOWOPOROKU
Director 2012-03-14
NICHOLAS DAVID TODD
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JAMES NIXON
Director 2013-08-28 2014-06-26
MARK GEORGE OAKLEY
Director 2013-08-28 2014-06-03
FEYISOLA OLAKUNBI ADIO
Director 2012-05-07 2012-11-30
OPEYEMI OLOWOPOROKU
Director 2012-03-14 2012-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVEEZ OLADOTUN OLOWOPOROKU STARTA ADVISORY LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
AVEEZ OLADOTUN OLOWOPOROKU YHELLO TECHNOLOGIES LTD Director 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-01-16
NICHOLAS DAVID TODD GENOME AID LTD Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2014-05-06
NICHOLAS DAVID TODD CONYGRE I.T. LIMITED Director 1999-11-05 CURRENT 1999-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2018-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2017-03-144.68 Liquidators' statement of receipts and payments to 2017-02-02
2016-02-11600Appointment of a voluntary liquidator
2016-02-114.20Volunatary liquidation statement of affairs with form 4.19
2016-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-03
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM C/O Evans and Partners 9 Bank Road Kingswood Bristol BS15 8LS England
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 4085.15
2015-11-06SH0121/04/15 STATEMENT OF CAPITAL GBP 4085.15
2015-11-04ANNOTATIONClarification
2015-11-04RP04
2015-08-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM C/O Potential.Co.Uk Ground Floor Charter House Sandford Street Lichfield Staffordshire WS13 6QA
2015-06-16SH0102/12/14 STATEMENT OF CAPITAL GBP 3214.50
2015-06-15ANNOTATIONClarification
2015-06-15RP04
2015-06-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-14
2015-06-12ANNOTATIONClarification
2015-05-14AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 3648.03
2015-04-22SH0119/03/15 STATEMENT OF CAPITAL GBP 3648.03
2015-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
2015-04-22SH0119/03/15 STATEMENT OF CAPITAL GBP 3648.03
2014-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-11-05SH0117/10/14 STATEMENT OF CAPITAL GBP 2968.61
2014-10-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22SH0105/08/14 STATEMENT OF CAPITAL GBP 2230.85
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O POTENTIAL.CO.UK GROUND FLOOR, CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA ENGLAND
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM, C/O POTENTIAL.CO.UK, GROUND FLOOR, CHARTER HOUSE SANDFORD STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QA, ENGLAND
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM, 9 BANK ROAD, KINGSWOOD, BRISTOL, BS15 8LS
2014-08-18SH0107/05/14 STATEMENT OF CAPITAL GBP 1902.97
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS NIXON
2014-04-30AR0114/03/14 FULL LIST
2014-04-16SH0120/03/14 STATEMENT OF CAPITAL GBP 1863.52
2014-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-16RES13ARTICLE 5.1 BE DISAPPLIED 20/12/2013
2014-01-16RES01ADOPT ARTICLES 20/12/2013
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-30AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES NIXON
2013-10-08SH0128/08/13 STATEMENT OF CAPITAL GBP 1674.00
2013-09-23SH02SUB-DIVISION 28/08/13
2013-09-11AP01DIRECTOR APPOINTED MR MARK GEORGE OAKLEY
2013-09-10RES13SUB-DIVIDED SHARES 28/08/2013
2013-09-10RES01ADOPT ARTICLES 28/08/2013
2013-05-30RES15CHANGE OF NAME 13/05/2013
2013-05-30CERTNMCOMPANY NAME CHANGED GREENMODE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/05/13
2013-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 6 OLD SCHOOL HOUSE KINGSWOOD ESTATE FOUNDATION BRITANNIA ROAD KINGSWOOD BRISTOL BS15 8DB UNITED KINGDOM
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, 6 OLD SCHOOL HOUSE, KINGSWOOD ESTATE FOUNDATION BRITANNIA ROAD, KINGSWOOD, BRISTOL, BS15 8DB, UNITED KINGDOM
2013-04-25AR0114/03/13 FULL LIST
2013-04-23SH0101/03/13 STATEMENT OF CAPITAL GBP 1300
2013-04-18AP01DIRECTOR APPOINTED MR NICK TODD
2013-03-07RES01ADOPT ARTICLES 01/03/2013
2013-03-07SH0101/03/13 STATEMENT OF CAPITAL GBP 1300
2013-02-04SH0131/01/13 STATEMENT OF CAPITAL GBP 1134
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FEYISOLA ADIO
2012-08-22AA01CURRSHO FROM 31/03/2013 TO 28/02/2013
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DR AVEEZ OLOWOPOROKU / 07/05/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AVEEZ OLOWOPOROKU / 07/05/2012
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 7 SEYMOUR PLACE FRAMPTON COTTERELL BRISTOL BS362FH ENGLAND
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM, 7 SEYMOUR PLACE, FRAMPTON COTTERELL, BRISTOL, BS362FH, ENGLAND
2012-06-18AP01DIRECTOR APPOINTED MRS FEYISOLA OLAKUNBI ADIO
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR OPEYEMI OLOWOPOROKU
2012-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to MEALS AND MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-09
Notice of Intended Dividends2017-03-07
Resolutions for Winding-up2016-02-11
Appointment of Liquidators2016-02-11
Meetings of Creditors2016-01-25
Fines / Sanctions
No fines or sanctions have been issued against MEALS AND MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEALS AND MEDIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28

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 MEALS AND MEDIA LTD

Intangible Assets
Patents
We have not found any records of MEALS AND MEDIA LTD registering or being granted any patents
Domain Names

MEALS AND MEDIA LTD owns 1 domain names.

lunchmeals.co.uk  

Trademarks
We have not found any records of MEALS AND MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEALS AND MEDIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as MEALS AND MEDIA LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where MEALS AND MEDIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMEALS AND MEDIA LTDEvent Date2018-04-09
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMEALS AND MEDIA LTDEvent Date2017-03-01
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 3 April 2017, the last date for proving, to submit their proof of debt to me at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 3 February 2016. Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and 8349) of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB. Further details contact: Tel: 0121 794 0600, Email: mbroomhall@cvr.global. Ag GF120384
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEALS AND MEDIA LTDEvent Date2016-02-03
At a General Meeting of the members of the above named Company, duly convened and held at 2430 / 2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ on 03 February 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos: 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Glen Crees on 0121 794 0600. Aveez Oladotun Olowoporoku , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEALS AND MEDIA LTDEvent Date2016-02-03
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : Further details contact: Glen Crees on 0121 794 0600.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEALS AND MEDIA LTDEvent Date2016-01-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the Company will be held at 2430 / 2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ on 03 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Glen Crees on 0121 794 0600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEALS AND MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEALS AND MEDIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.