Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINSTREAM PRESENTATIONS LIMITED
Company Information for

MAINSTREAM PRESENTATIONS LIMITED

8TH FLOOR HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
02268867
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mainstream Presentations Ltd
MAINSTREAM PRESENTATIONS LIMITED was founded on 1988-06-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mainstream Presentations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAINSTREAM PRESENTATIONS LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in M3
 
Filing Information
Company Number 02268867
Company ID Number 02268867
Date formed 1988-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINSTREAM PRESENTATIONS LIMITED
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 MAINSTREAM PRESENTATIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL JONES
Director 2017-07-01
MARTIN MORROW
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MACHELL
Company Secretary 2017-07-01 2018-03-31
STEVEN MAXWELL KINSEY
Company Secretary 2012-11-29 2017-07-01
DAVID MORRIS SHARROCK
Director 2013-07-31 2017-07-01
BARRY DAVID DAY
Director 2007-11-01 2013-07-31
CRAIG BAXTER
Company Secretary 2012-03-05 2012-08-30
STEVEN MAXWELL KINSEY
Company Secretary 2008-06-30 2012-03-05
STUART GREAVES
Director 1991-12-20 2010-05-31
TERENCE CHARLES STRONG
Company Secretary 2007-11-01 2008-06-30
ROBERT ANDREW HODGSON
Company Secretary 1991-12-20 2007-11-01
NIGEL ANDREW BALE
Director 1991-12-20 2007-11-01
ROBERT ANDREW HODGSON
Director 1991-12-20 2007-11-01
ROY VICTOR COVE
Director 1991-12-06 2006-12-15
ANDREW DAVID SAUNDERS
Director 1997-01-01 2005-05-23
GLYN ELFED JONES
Director 2004-04-01 2005-03-31
KEVIN CHARLES EAST
Director 1991-12-20 2002-12-16
ERIC ROBERT HARDMAN
Director 1991-12-20 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off

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
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-07-14Resolutions passed:<ul><li>Resolution Capital redemption reserve reduced 14/07/2023<li>Resolution reduction in capital</ul>
2023-07-14Solvency Statement dated 14/07/23
2023-07-14Statement by Directors
2023-07-14Statement of capital on GBP 1.5360
2023-01-26CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022688670005
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022688670006
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022688670006
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022688670005
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19CC04Statement of company's objects
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-17TM02Termination of appointment of Craig Machell on 2018-03-31
2018-05-17AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-06AP01DIRECTOR APPOINTED MR NEIL JONES
2017-07-05AP01DIRECTOR APPOINTED MR MARTIN MORROW
2017-07-05AP03Appointment of Mr Craig Machell as company secretary on 2017-07-01
2017-07-05TM02Termination of appointment of Steven Maxwell Kinsey on 2017-07-01
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS SHARROCK
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 15360
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 15360
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 15360
2014-12-22AR0120/12/14 FULL LIST
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 15360
2013-12-23AR0120/12/13 FULL LIST
2013-08-28AP01DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAY
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAXWELL KINSEY / 13/02/2013
2013-02-13AD02SAIL ADDRESS CREATED
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER
2013-02-12AR0120/12/12 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 03/12/2012
2013-01-10AP03SECRETARY APPOINTED STEVEN MAXWELL KINSEY
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE TOWER DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BF
2012-12-10AR0120/12/08 FULL LIST AMEND
2012-11-27AR0120/12/07 FULL LIST AMEND
2012-10-19RP04SECOND FILING WITH MUD 20/12/11 FOR FORM AR01
2012-10-19RP04SECOND FILING WITH MUD 20/12/10 FOR FORM AR01
2012-10-19RP04SECOND FILING WITH MUD 20/12/09 FOR FORM AR01
2012-10-19ANNOTATIONClarification
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-05AP03SECRETARY APPOINTED MR CRAIG BAXTER
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY
2011-12-23AR0120/12/11 FULL LIST
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-18AR0120/12/10 FULL LIST
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MAXWELL KINSEY / 16/04/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREAVES
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-13AR0120/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GREAVES / 20/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 20/12/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-04288bAPPOINTMENT TERMINATED SECRETARY TERENCE STRONG
2009-01-04288aSECRETARY APPOINTED MR STEVEN MAXWELL KINSEY
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-16288bDIRECTOR RESIGNED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: THE OLD RECTORY, HATTON GREEN HATTON, WARWICK, WARWICKSHIRE CV35 7LA
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-23169£ IC 15500/15360 01/11/07 £ SR 140@1=140
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: THE OLD RECTORY, HATTON GREEN HATTON, WARWICK, WARWICKSHIRE CV35 7LA
2007-11-20225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: THE TOWER, DEVA CENTRE, TRINITY WAY, MANCHESTER M3 7BF
2007-11-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAINSTREAM PRESENTATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINSTREAM PRESENTATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-23 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
A COMPOSITE GUARANTEE AND DEBENTURE 2011-08-16 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
DEBENTURE 2010-07-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 1988-08-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MAINSTREAM PRESENTATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSTREAM PRESENTATIONS LIMITED
Trademarks
We have not found any records of MAINSTREAM PRESENTATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSTREAM PRESENTATIONS LIMITED. 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 (99999 - Dormant Company) as MAINSTREAM PRESENTATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAINSTREAM PRESENTATIONS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINSTREAM PRESENTATIONS LIMITED 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 MAINSTREAM PRESENTATIONS LIMITED 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.