Active - Proposal to Strike off
Company Information for M C N MEDIA LIMITED
5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, MIDDLESEX, UB3 1HA,
|
Company Registration Number
04073965
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M C N MEDIA LIMITED | |
Legal Registered Office | |
5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes MIDDLESEX UB3 1HA Other companies in UB11 | |
Company Number | 04073965 | |
---|---|---|
Company ID Number | 04073965 | |
Date formed | 2000-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-06-30 | |
Account next due | 30/06/2022 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:21:06 |
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 |
---|---|---|
SIMON MARTIN CONYERS |
||
RICHARD ANTHONY WINSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN YING KIT WONG |
Director | ||
JAMES SHUTLER |
Company Secretary | ||
JAMES LESLIE SHUTLER |
Director | ||
MATTHEW JOHN MCNEILL |
Director | ||
RICHARD ANTHONY WINSLOW |
Director | ||
CHARLES RICHARD MCNEIL |
Company Secretary | ||
CHARLES RICHARD MCNEIL |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO DADDY EUROPE LIMITED | Director | 2018-06-19 | CURRENT | 2007-03-13 | Active | |
COMPILA LIMITED | Director | 2017-12-07 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HEG TRADING UK LIMITED | Director | 2017-12-07 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
123-REG LIMITED | Director | 2017-12-07 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2017-12-07 | CURRENT | 2008-03-07 | Liquidation | |
HEL MIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
SUPANAMES LIMITED | Director | 2017-12-07 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 2003-06-06 | Active | |
UK WEBHOSTING LTD | Director | 2017-12-07 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
SWARMA LIMITED | Director | 2017-12-07 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-12-07 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
ELASTICHOSTS LTD | Director | 2017-12-07 | CURRENT | 1999-12-01 | Liquidation | |
GDH ROBIN LIMITED | Director | 2017-12-07 | CURRENT | 2003-08-14 | Active | |
MESH DIGITAL LIMITED | Director | 2017-12-07 | CURRENT | 2003-09-30 | Active | |
DOMAINMONSTER LIMITED | Director | 2017-12-07 | CURRENT | 2009-03-28 | Active - Proposal to Strike off | |
HEL BIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
DOMAINBOX LIMITED | Director | 2017-12-07 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-12-07 | CURRENT | 2010-10-14 | Active | |
PARAGON INTERNET GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2011-03-22 | Active | |
HOST EUROPE GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2013-07-18 | Active | |
IDENTISAFE LIMITED | Director | 2017-12-07 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
P.I.G. HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2015-09-23 | Liquidation | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2017-12-07 | CURRENT | 2003-02-21 | Liquidation | |
HEL HOLDING LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
P.I.G. HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-23 | Liquidation | |
COMPILA LIMITED | Director | 2017-07-05 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-07-05 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HEG TRADING UK LIMITED | Director | 2017-07-05 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
UK WEBHOSTING LTD | Director | 2017-07-05 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
SWARMA LIMITED | Director | 2017-07-05 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-07-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
MESH DIGITAL LIMITED | Director | 2017-07-05 | CURRENT | 2003-09-30 | Active | |
DOMAINBOX LIMITED | Director | 2017-07-05 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-07-05 | CURRENT | 2010-10-14 | Active | |
IDENTISAFE LIMITED | Director | 2017-07-05 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2016-12-31 | CURRENT | 2003-02-21 | Liquidation | |
HEL MIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL BIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HOST EUROPE GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2013-07-18 | Active | |
HEL HOLDING LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
WEBFUSION INTERNET LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2016-11-22 | |
DONHOST LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
WEBFUSION LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
123-REG LIMITED | Director | 2014-07-17 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2014-07-17 | CURRENT | 2008-03-07 | Liquidation | |
SUPANAMES LIMITED | Director | 2014-07-17 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2014-07-17 | CURRENT | 2003-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MICHELE LAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Mr Simon Martin Conyers on 2018-02-05 | |
TM02 | Termination of appointment of James Shutler on 2017-12-07 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTIN CONYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MCNEILL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW | |
CH01 | Director's details changed for Mr Matthew John Mcneill on 2015-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINSLOW / 18/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE SHUTLER / 18/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 18/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 60 MALTINGS PLACE LONDON SW6 2BX | |
AP01 | DIRECTOR APPOINTED MR JAMES LESLIE SHUTLER | |
AP01 | DIRECTOR APPOINTED MR RICHARD WINSLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES MCNEIL | |
AP03 | SECRETARY APPOINTED MR JAMES SHUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNEIL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 04/09/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MCNEILL / 05/07/2013 | |
AR01 | 19/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MCNEIL / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD MCNEIL / 19/09/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: SANDYCROFT HOUSE CREWE ROAD, HASLINGTON CREWE CHESHIRE CW1 5RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GOBIND BHOJWANI, INDRA GOBIND BHOJWANI AND MUKESH GOBIND BHOJWANI |
M C N MEDIA LIMITED owns 7 domain names.
signupto.co.uk smsdevelopertools.co.uk sms-developer-tools.co.uk sms2.co.uk sut1.co.uk tourismthailand.co.uk eva-meinhof.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M C N MEDIA LIMITED are:
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. |