UKBizDB.co.uk

THE MEDIA BUSINESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Media Business Limited. The company was founded 33 years ago and was given the registration number 02522081. The firm's registered office is in . You can find them at 124 Theobalds Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE MEDIA BUSINESS LIMITED
Company Number:02522081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:124 Theobalds Road, London, WC1X 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
24 Kingsfield Road, Oxhey, Watford, WD19 4PS

Director01 January 2006Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
2 Spaniards Close, Hampstead, London, NW11 6TH

Director23 December 1998Active
27 Kingsway, Petts Wood, Orpington, BR5 1PL

Director06 January 1993Active
57 Collingwood Road, Sutton, SM1 2RU

Director01 January 1995Active
124 Theobalds Road, London, WC1X 8RX

Director01 December 2017Active
41c Hillmarton Road, Islington, London, N7 9JD

Director30 October 1996Active
3 Oakhurst Avenue, Barnet, London, EN4 8DL

Director30 October 1996Active
40 Shaftesbury Mount, Blackwater, Camberley, GU17 9JR

Director11 December 1997Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director29 July 1991Active
58 Walmington Fold, Woodside Park, London, N12 7LL

Director01 July 1996Active
12 Penton House, Sutton, SM2 5TX

Director06 January 1993Active
22 High Street, Chipstead, Sevenoaks, TN13 2RP

Director06 January 1993Active
Upper Flat 146 Belsize Road, London, NW6 4BJ

Director06 January 1993Active
The Oast Nightingale Farm, London Road Southborough, Tunbridge Wells, TN4 0UL

Director-Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director29 July 1991Active
Merlins Brook Park Road, Addington, West Malling, ME19 5BQ

Director-Active
3 Romanhurst Gardens, Shortlands, Bromley, BR2 0PA

Director11 December 1997Active
46 Brooksby Street, London, N1 1HA

Director01 January 1995Active
20 Queenswood Road, London, SE23 2QS

Director06 January 1993Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director09 August 1999Active
165 Richmond Road, Kingston-Upon-Thames, KT2 5DA

Director06 January 1993Active
9 Palewell Park, Sheen, London, SW14 8JQ

Director30 October 1996Active
31 Westbourne Gardens, London, W2 5NR

Director30 October 1996Active
203 Felsham Road, Putney, London, SW15 1BD

Director01 January 1995Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
124 Theobalds Road, London, WC1X 8RX

Director21 December 2020Active
193 Bravington Road, Maida Vale, London, W9 3AR

Director01 January 1995Active
14 Bickley Crescent, Bickley, Bromley, BR1 2DW

Director09 January 1995Active
Easton Ride Old Priory, Tile Kiln Lane, Harefield, UB9 6LU

Director23 December 1998Active
NW3

Director06 January 1993Active
13 Priory View, Bushey Heath, WD23 4GN

Director01 April 2003Active
9 Wolverton Avenue, Kingston Upon Thames, KT2 7QF

Director23 February 1993Active

People with Significant Control

Mediacom Holdings Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:124, Theobalds Road, London, England, WC1X 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-30Dissolution

Dissolution application strike off company.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-14

.

Download
2022-01-14Capital

Capital statement capital company with date currency figure.

Download
2022-01-14Capital

Legacy.

Download
2022-01-14Insolvency

Legacy.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.