Active
Company Information for MEDIA TRANSCRIPT SERVICES LTD
UNIT 11, WILLOWBROOK TECHNOLOGY PARK CRICKHOWELL ROAD, ST. MELLONS, CARDIFF, CF3 0EF,
|
Company Registration Number
04714477
Private Limited Company
Active |
Company Name | |
---|---|
MEDIA TRANSCRIPT SERVICES LTD | |
Legal Registered Office | |
UNIT 11, WILLOWBROOK TECHNOLOGY PARK CRICKHOWELL ROAD ST. MELLONS CARDIFF CF3 0EF Other companies in CF3 | |
Company Number | 04714477 | |
---|---|---|
Company ID Number | 04714477 | |
Date formed | 2003-03-27 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB667154809 |
Last Datalog update: | 2024-04-07 01:10:22 |
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 |
---|---|---|
JUDITH REBECCA SILVER |
||
JUDITH REBECCA SILVER |
||
PHILIP JOHN SILVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINK INTERACTIVE LTD | Company Secretary | 2002-06-28 | CURRENT | 2002-06-24 | Active - Proposal to Strike off | |
THINK INTERACTIVE LTD | Director | 2002-06-28 | CURRENT | 2002-06-24 | Active - Proposal to Strike off | |
THINK INTERACTIVE LTD | Director | 2002-06-28 | CURRENT | 2002-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Change of details for Mrs Judith Rebecca Silver as a person with significant control on 2021-12-18 | ||
Change of details for Mr Phillip John Silver as a person with significant control on 2021-12-18 | ||
PSC04 | Change of details for Mrs Judith Rebecca Silver as a person with significant control on 2021-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Phillip John Silver as a person with significant control on 2018-12-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Priory Lodge Ruperra Close Old St. Mellons Cardiff CF3 6HX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/10 FROM Priory Lodge Ruperra Close Old St. Mellons Cardiff CF3 6HX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SILVER / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH REBECCA SILVER / 23/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUDITH REBECCA SILVER on 2010-04-23 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/03/09; full list of members | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 08/11/07--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 26 MILLBROOK ROAD DINAS POWYS VALE OF GLAMORGAN CF64 4DA | |
88(2)R | AD 01/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 TRANSCRIPT SERVICES LTD
The top companies supplying to UK government with the same SIC code (18201 - Reproduction of sound recording) as MEDIA TRANSCRIPT SERVICES LTD 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. |