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

MEDIA ON THE MOVE LIMITED

CENTRAL SQUARE, 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04243674
Private Limited Company
Liquidation

Company Overview

About Media On The Move Ltd
MEDIA ON THE MOVE LIMITED was founded on 2001-06-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Media On The Move Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIA ON THE MOVE LIMITED
 
Legal Registered Office
CENTRAL SQUARE, 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in TW14
 
Filing Information
Company Number 04243674
Company ID Number 04243674
Date formed 2001-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 28/09/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 06:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA ON THE MOVE 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.
Companies with same name MEDIA ON THE MOVE LIMITED
The following companies were found which have the same name as MEDIA ON THE MOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA ON THE MOVE LLC 3870 E. FLAMINGO RD. STE A2-203 LAS VEGAS NV 89121 Dissolved Company formed on the 2014-01-31
MEDIA ON THE MOVE, INC. 3930 SOUTHEAST 12TH STREET OCALA FL 32671 Inactive Company formed on the 1986-02-11
MEDIA ON THE MOVE LLC Georgia Unknown
MEDIA ON THE MOVE L.L.C Georgia Unknown

Company Officers of MEDIA ON THE MOVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
MARK STEPHEN CASSIE
Director 2016-08-05
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORSYTH RUTHERFORD BLACK
Director 2014-06-02 2016-08-05
AJAY SAXENA
Director 2004-02-25 2015-06-05
DAVID DENNIS MCINTOSH
Director 2013-11-29 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-03-12 2014-05-30
CATHERINE MARY BLAND
Director 2011-07-07 2013-11-29
SIMON MARK PRODGER
Director 2011-07-07 2013-02-28
CRAIG ASHALL
Company Secretary 2011-07-07 2012-03-12
DAVID EMERSON MORTON
Director 2011-07-07 2011-12-30
STEPHEN YAPP
Director 2007-06-04 2011-07-07
NICHOLAS SCOTT
Director 2001-07-05 2009-01-31
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2007-05-08 2007-12-31
PETER DAVID CAMPBELL FITZWILLIAM
Director 2007-05-08 2007-12-31
MAURICE SAMUEL OSTRO
Director 2002-02-01 2007-06-04
NICHOLAS SCOTT
Company Secretary 2004-03-12 2007-05-08
CRISPIN FRANCIS QUAIL
Director 2003-08-01 2007-05-08
JOHN CLIVE WILLIAM AVON CAULCUTT
Director 2004-03-24 2007-01-17
NEIL BOWKER
Director 2003-07-18 2006-03-31
NICHOLAS ADAM SHELDON
Director 2004-02-25 2005-09-08
PAUL RICHARD EVANS
Director 2003-08-01 2004-03-24
CRISPIN FRANCIS QUAIL
Company Secretary 2003-08-01 2004-03-12
REX WILLIAM SINDEN
Company Secretary 2001-08-20 2003-08-01
NICHOLAS SCOTT
Company Secretary 2001-07-05 2001-08-20
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Nominated Secretary 2001-06-29 2001-07-05
MWL DIRECTORS LIMITED
Nominated Director 2001-06-29 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 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
2024-05-25Voluntary liquidation. Notice of members return of final meeting
2023-08-24Register inspection address changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-08-24Registers moved to registered inspection location of Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-05-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-23Appointment of a voluntary liquidator
2023-05-23Voluntary liquidation declaration of solvency
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-21All of the property or undertaking has been released from charge for charge number 042436740008
2023-04-21All of the property or undertaking has been released from charge for charge number 042436740009
2023-04-21All of the property or undertaking has been released from charge for charge number 042436740010
2022-11-18Statement by Directors
2022-11-18Solvency Statement dated 15/11/22
2022-11-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-18Statement of capital on GBP 1
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042436740010
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042436740007
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042436740009
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042436740008
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042436740007
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 20000
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2016-08-18AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-02AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AJAY SAXENA
2015-04-23CH01Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex TW14 8HA
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TURNBULL
2014-06-13AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2014-03-04AP01DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0129/06/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRODGER
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY BLAND / 05/11/2012
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0129/06/12 FULL LIST
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ASHALL
2012-03-23AP03SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON
2011-09-21AR0129/06/11 FULL LIST
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21RES13SECTION 175 19/09/2011
2011-08-22AP01DIRECTOR APPOINTED MR DAVID EMERSON MORTON
2011-08-15AP01DIRECTOR APPOINTED CATHERINE MARY BLAND
2011-08-15AP03SECRETARY APPOINTED CRAIG ASHALL
2011-08-15AP01DIRECTOR APPOINTED SIMON MARK PRODGER
2011-07-25AUDAUDITOR'S RESIGNATION
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM THE ENCOMPASS CENTRE INTERNATIONAL AVENUE HESTON MIDDLESEX TW5 9NJ
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20RES01ALTER ARTICLES 22/12/2010
2011-01-20MEM/ARTSARTICLES OF ASSOCIATION
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0129/06/10 FULL LIST
2009-09-14363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-23363(288)DIRECTOR RESIGNED
2007-07-23363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01288bSECRETARY RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIA ON THE MOVE 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 MEDIA ON THE MOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-03 Satisfied TAUROUGE II SARL (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2007-06-04 Satisfied CAPITA TRUST COMPANY LIMITED (THE TRUSTEE)
GUARANTEE & DEBENTURE 2007-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-18 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MEDIA ON THE MOVE LIMITED registering or being granted any patents
Domain Names

MEDIA ON THE MOVE LIMITED owns 1 domain names.

mediaotm.co.uk  

Trademarks
We have not found any records of MEDIA ON THE MOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA ON THE MOVE 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 (82990 - Other business support service activities n.e.c.) as MEDIA ON THE MOVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA ON THE MOVE 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 MEDIA ON THE MOVE 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 MEDIA ON THE MOVE 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.