Liquidation
Company Information for MEDIATOR COMMUNICATIONS LTD
BEGBIES TRAYNOR (CENTRAL) LLP CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEDIATOR COMMUNICATIONS LTD | ||
Legal Registered Office | ||
BEGBIES TRAYNOR (CENTRAL) LLP CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 02713144 | |
---|---|---|
Company ID Number | 02713144 | |
Date formed | 1992-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:26:20 |
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 |
---|---|---|
HARPRIT SINGH JOHAL |
||
CRAIG NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMILLA DAVENPORT |
Director | ||
JONATHAN PHILIP CRAGGS |
Director | ||
PETER NEIL RUSSELL |
Company Secretary | ||
MARCEL LOUIS COWAN |
Director | ||
TIMOTHY JAMES DOUGLAS WATKINS |
Company Secretary | ||
TIMOTHY JAMES DOUGLAS WATKINS |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICE MUSIC LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active - Proposal to Strike off | |
ALL THINGS CONSIDERED LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1996-02-21 | Active | |
COURTYARD TOURING LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-07-07 | |
ELLA SCARLET LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
ALL THINGS CONSIDERED LIMITED | Director | 2006-04-29 | CURRENT | 1996-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM The Hat Factory 168a Camden Street London NW1 9PT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 11450 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 11450 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 11450 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Newman on 2012-05-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARPRIT SINGH JOHAL on 2012-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/13 FROM the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/12 FROM Evelyn House 142-144 New Cavendish Street London W1M 7FG | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-05-08 | |
ANNOTATION | Clarification | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/11/03--------- £ SI 500@1=500 £ IC 10950/11450 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 06/07/01--------- £ SI 950@1=950 £ IC 10000/10950 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED MEDIATOR MARKETING LIMITED CERTIFICATE ISSUED ON 09/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97 | |
ORES13 | CAPITALISED 22/12/97 | |
123 | NC INC ALREADY ADJUSTED 16/06/98 | |
SRES01 | ADOPT MEM AND ARTS 16/06/98 | |
SRES04 | £ NC 50000/100000 16/06 | |
288a | NEW SECRETARY APPOINTED |
Appointmen | 2017-06-12 |
Resolution | 2017-06-12 |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | LCH PROPERTIES LIMITED | |
DEPOSIT AGREEMENT | Outstanding | LCH PROPERTIES LIMITED | |
DEPOSIT DEED | Outstanding | LCH PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | LCH PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | LCH PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | WATUMULL ENTERPRISES LIMITED | |
DEED | Outstanding | OVUM LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
MEDIATOR COMMUNICATIONS LTD owns 1 domain names.
mediator.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MEDIATOR COMMUNICATIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEDIATOR COMMUNICATIONS LTD | Event Date | 2017-05-16 |
Liquidator's name and address: Gerald Maurice Krasner (IP No. 005532 ) and Gillian Margaret Sayburn (IP No. 10830 ) both of Begbies Traynor (Central) LLP , Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG : Ag JF30621 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDIATOR COMMUNICATIONS LTD | Event Date | 2017-05-16 |
At a General Meeting of the members of the above named Company, duly convened and held at The Hat Factory, 166-168a, Camden Street, London, NW1 9PT on 16 May 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Gerald Maurice Krasner (IP No. 005532 ) and Gillian Margaret Sayburn (IP No. 10830 ) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0191 2699820 . Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820 . Ag JF30621 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEDIATOR COMMUNICATIONS LTD | Event Date | 2013-09-03 |
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. |