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

MEDICINEMA ENTERPRISES LIMITED

124 FINCHLEY ROAD, LONDON, NW3,
Company Registration Number
03573731
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Medicinema Enterprises Ltd
MEDICINEMA ENTERPRISES LIMITED was founded on 1998-06-02 and had its registered office in 124 Finchley Road. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
MEDICINEMA ENTERPRISES LIMITED
 
Legal Registered Office
124 FINCHLEY ROAD
LONDON
 
Previous Names
DE FACTO 718 LIMITED10/11/1998
Filing Information
Company Number 03573731
Date formed 1998-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-08-14
Type of accounts DORMANT
Last Datalog update: 2018-08-09 19:48:14
Primary Source:Companies House
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.
Companies with same name MEDICINEMA ENTERPRISES LIMITED
The following companies were found which have the same name as MEDICINEMA ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICINEMA ENTERPRISES A MEDICAL CORPORATION California Unknown

Company Officers of MEDICINEMA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KATRINA JANE MASON
Company Secretary 2015-07-15
IAN MICHAEL CHESHIRE
Director 1998-10-20
ALAN ROGER MARYON-DAVIS
Director 1998-10-20
STEPHEN THOMAS MOORE
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PATRICK
Director 1998-10-20 2017-01-06
STEPHEN MOORE
Company Secretary 2011-02-28 2015-07-15
CHRISTINE LYNN HILL
Company Secretary 1998-10-20 2011-02-28
CHRISTINE LYNN HILL
Director 1998-10-20 2011-02-28
FRASER ELIOT MARCUS
Director 1998-10-20 2010-05-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1998-06-02 1998-10-20
TRAVERS SMITH LIMITED
Nominated Director 1998-06-02 1998-10-20
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1998-06-02 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL CHESHIRE BARCLAYS PLC Director 2017-04-03 CURRENT 1896-07-20 Active
IAN MICHAEL CHESHIRE BARCLAYS BANK UK PLC Director 2017-04-03 CURRENT 2015-08-19 Active
IAN MICHAEL CHESHIRE KING CHARLES III CHARITABLE FUND Director 2016-09-20 CURRENT 2008-12-19 Active
IAN MICHAEL CHESHIRE MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
ALAN ROGER MARYON-DAVIS FACULTY OF PUBLIC HEALTH Director 2017-04-10 CURRENT 2015-09-17 Active - Proposal to Strike off
ALAN ROGER MARYON-DAVIS BONA HOMES LIMITED Director 2002-01-27 CURRENT 1991-07-26 Active
ALAN ROGER MARYON-DAVIS MEDICINEMA Director 1996-06-10 CURRENT 1996-06-10 Active
STEPHEN THOMAS MOORE MEDICINEMA Director 2015-07-01 CURRENT 1996-06-10 Active
STEPHEN THOMAS MOORE PORTLAND WEST ELEVEN LTD Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
STEPHEN THOMAS MOORE BLUE SNAP LTD Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2016-04-26

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
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-21DS01APPLICATION FOR STRIKING-OFF
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICINEMA
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK
2016-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0102/06/16 FULL LIST
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE
2015-08-25AP03SECRETARY APPOINTED KATRINA JANE MASON
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2015-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0102/06/15 FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ACRE HOUSE 11-13 WILLIAM ROAD LONDON NW1 2ER
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0102/06/14 FULL LIST
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0102/06/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AR0102/06/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0102/06/11 FULL LIST
2011-05-20ANNOTATIONClarification
2011-05-20ANNOTATIONInconsistency
2011-03-22AP03SECRETARY APPOINTED STEPHEN MOORE
2011-03-22AP03SECRETARY APPOINTED STEPHEN MOORE
2011-03-09AP01DIRECTOR APPOINTED STEPHEN MOORE
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILL
2011-03-09AP01DIRECTOR APPOINTED STEPHEN MOORE
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILL
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0102/06/10 FULL LIST
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MARCUS
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LYNN HILL / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNN HILL / 01/06/2010
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-05-26363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: PLUMTREE COURT LONDON EC4A 4HT
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-12-05225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-07-24363aRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-01-25363aRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2001-01-03288cDIRECTOR'S PARTICULARS CHANGED
2000-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-09-28SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/00
2000-09-18SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/00
2000-01-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-11-16GAZ1FIRST GAZETTE
1998-11-09CERTNMCOMPANY NAME CHANGED DE FACTO 718 LIMITED CERTIFICATE ISSUED ON 10/11/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 10 SNOW HILL LONDON EC1A 2AL
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288bSECRETARY RESIGNED
1998-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEDICINEMA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-11-16
Fines / Sanctions
No fines or sanctions have been issued against MEDICINEMA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICINEMA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MEDICINEMA ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of MEDICINEMA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICINEMA ENTERPRISES LIMITED
Trademarks
We have not found any records of MEDICINEMA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICINEMA ENTERPRISES 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 (74990 - Non-trading company) as MEDICINEMA ENTERPRISES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEDICINEMA ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEDICINEMA ENTERPRISES LIMITEDEvent Date1999-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICINEMA ENTERPRISES 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 MEDICINEMA ENTERPRISES 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.
    Other companies at postcode NW3