Active
Company Information for MEDIA OFFICE LTD.
16-18 MARSHALL STREET, LONDON, W1F 7BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MEDIA OFFICE LTD. | |
Legal Registered Office | |
16-18 MARSHALL STREET LONDON W1F 7BE Other companies in EC1V | |
Company Number | 03536107 | |
---|---|---|
Company ID Number | 03536107 | |
Date formed | 1998-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 22/09/2023 | |
Account next due | 22/06/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB730720956 |
Last Datalog update: | 2025-03-05 07:27:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIA OFFICE SOLUTIONS CORP | 1830 NW 187TH TERRACE MIAMI GARDENS FL 33056 | Inactive | Company formed on the 2008-09-08 |
Officer | Role | Date Appointed |
---|---|---|
MARK WADHWA |
||
MARK WADHWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOSEPH |
Company Secretary | ||
WILLIAM DAVID WHITTAKER |
Company Secretary | ||
RICHARD PETER FRANKLIN |
Director | ||
ALEXANDER RUDOLPH SHAW |
Company Secretary | ||
RICHARD FARAS VISICK |
Company Secretary | ||
ALEXANDER RUDOLPH SHAW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK CAT ORGANIC HOMESTEADS LIMITED | Director | 2001-02-20 | CURRENT | 2000-10-09 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 22/09/23 | ||
Change of details for Mr Mark Wadhwa as a person with significant control on 2023-01-05 | ||
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 22/09/22 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 22/09/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 22/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 22/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | 22/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 22/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM 148-150 st Johns Street London EC1V 4UD | |
AA | 22/09/14 TOTAL EXEMPTION SMALL | |
AA | 22/09/11 TOTAL EXEMPTION SMALL | |
AA | 22/09/12 TOTAL EXEMPTION SMALL | |
AA | 22/09/13 TOTAL EXEMPTION SMALL | |
AA | 22/09/10 TOTAL EXEMPTION SMALL | |
AA | 22/09/07 TOTAL EXEMPTION SMALL | |
AA | 22/09/08 TOTAL EXEMPTION SMALL | |
AA | 22/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK WADHWA on 2016-04-07 | |
CH01 | Director's details changed for Mark Wadhwa on 2016-04-07 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 FULL LIST | |
AR01 | 18/12/13 FULL LIST | |
AR01 | 18/12/12 FULL LIST | |
AR01 | 18/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JOSEPH | |
AP03 | SECRETARY APPOINTED MR MARK WADHWA | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 31/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/10 NO CHANGES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/09/06 | |
363a | RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 22/09/03 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 22/09/02 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 22/09/01 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 22/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 22/09/99 | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 121 PARKWAY LONDON NW1 7PS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 22/09/99 | |
SRES01 | ALTER MEM AND ARTS 14/05/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 1 HARLEY STREET LONDON W1N 1DA | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-11-13 |
Petitions to Wind Up (Companies) | 2013-10-23 |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 MEDIA OFFICE LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MEDIA OFFICE LTD. are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | MEDIA OFFICE LTD. | Event Date | 2013-09-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 6465 A Petition to wind up the above-named Company, Registration Number 03536107 of 148-150 St Johns Street, London, EC1V 4UD, presented on 18 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 23 October 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 4 November 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEDIA OFFICE LTD. | Event Date | 2013-09-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6465 A Petition to wind up the above-named Company, Registration Number 03536107, of 148-150 St Johns Street, London, EC1V 4UD, principal trading address unknown presented on 18 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 4 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 November 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEDIA OFFICE LTD. | Event Date | 2010-08-10 |
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. |