Company Information for MEDIAFLEET LIMITED
JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
|
Company Registration Number
04953861
Private Limited Company
Active |
Company Name | |
---|---|
MEDIAFLEET LIMITED | |
Legal Registered Office | |
JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS Other companies in RG1 | |
Company Number | 04953861 | |
---|---|---|
Company ID Number | 04953861 | |
Date formed | 2003-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB855809487 |
Last Datalog update: | 2024-02-05 21:27:53 |
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 |
---|---|---|
PAUL BARRINGTON WEAVERS |
||
BARNABY JAMES SMITH |
||
COLIN JOHN SMITH |
||
PAUL BARRINGTON WEAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD MICHAEL DEFRIES |
Director | ||
COLIN JOHN SMITH |
Director | ||
SHARNE MARILIN SMITH |
Company Secretary | ||
NORMAN BAKER |
Director | ||
GERALD O'ROURKE |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTAMEDIA LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
MOTAMEDIA LIMITED | Director | 2011-11-21 | CURRENT | 2007-06-19 | Active | |
APPROVED ACOUSTIC APPLICATIONS LIMITED | Director | 2015-07-08 | CURRENT | 2007-02-19 | Dissolved 2018-08-04 | |
HODGSON & HODGSON GROUP LIMITED | Director | 2015-07-08 | CURRENT | 1981-07-15 | Liquidation | |
WROGEL MANAGEMENT LIMITED | Director | 2015-05-31 | CURRENT | 2014-12-12 | Active | |
RONALD BARRINGTON LIMITED | Director | 2013-05-01 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
RUNSWICK CAPITAL LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active - Proposal to Strike off | |
23 MILES LTD | Director | 2013-01-01 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
SOLECROWN LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-03 | Dissolved 2013-12-03 | |
MOTAMEDIA LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
9 ETON AVENUE LIMITED | Director | 2006-05-01 | CURRENT | 1994-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Change of details for Mr Barnaby James Smith as a person with significant control on 2019-10-28 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
TM02 | Termination of appointment of Paul Barrington Weavers on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRINGTON WEAVERS | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-31 GBP 2,427 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SHARNE MARILYN SMITH | |
CH01 | Director's details changed for Colin John Smith on 2018-08-16 | |
PSC04 | Change of details for Mr Colin John Smith as a person with significant control on 2018-08-16 | |
SH03 | Purchase of own shares | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 2561 | |
SH06 | 29/11/17 STATEMENT OF CAPITAL GBP 2561 | |
SH06 | 29/11/17 STATEMENT OF CAPITAL GBP 2561 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049538610003 | |
CH01 | Director's details changed for Colin John Smith on 2017-09-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SMITH / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SMITH / 15/02/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2696 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AAMD | Amended small company accounts made up to 2015-06-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP | |
SH03 | Purchase of own shares | |
SH06 | 08/07/15 STATEMENT OF CAPITAL GBP 2696 | |
SH06 | 08/07/15 STATEMENT OF CAPITAL GBP 2696 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2696 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2830 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049538610004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2830 | |
AR01 | 21/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049538610003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 2830 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/11/12 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
ANNOTATION | Clarification | |
SH06 | 09/11/12 STATEMENT OF CAPITAL GBP 1887.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 09/01/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 09/01/12 STATEMENT OF CAPITAL GBP 1914 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED COLIN JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD DEFRIES | |
AR01 | 21/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 311 BALLARDS LANE LONDON N12 8LY | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH | |
AR01 | 21/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
RES01 | ADOPT ARTICLES 18/02/2008 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 | |
88(2)R | AD 16/03/05--------- £ SI 378@1 | |
88(2)R | AD 16/03/05--------- £ SI 19@1 | |
88(2)R | AD 16/03/05--------- £ SI 183@1 | |
88(2)R | AD 16/03/05--------- £ SI 46@1 | |
88(2)R | AD 16/03/05--------- £ SI 130@1 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/03/05--------- £ SI 756@1=756 £ IC 1761/2517 | |
88(2)R | AD 18/03/05--------- £ SI 252@1=252 £ IC 1282/1534 | |
88(2)R | AD 17/03/05--------- £ SI 227@1=227 £ IC 1534/1761 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10000 20/05/ | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: STRONALVA HOUSE SPELTHORNE LANE ASHFORD MIDDLESEX TW15 1XN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG |
Petitions to Wind Up (Companies) | 2011-04-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE") | ||
Satisfied | SKIPTON BUSINESS FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | HSI ACTIVE PROPERTY FUND TRUSTEE LTD AND HSI ACTIVE PROPERTY FUND NOMINEE LIMITED | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE (OXFORD) LIMITED |
|
|
|
|
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 MEDIAFLEET LIMITED
MEDIAFLEET LIMITED owns 1 domain names.
carmeleon.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MEDIAFLEET LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | |||
32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MEDIAFLEET LIMITED | Event Date | 2011-03-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 2118 A Petition to wind up the above-named Company, Registration Number 4953861, of 311 Ballards Lane, London N12 8LY , presented on 22 March 2011 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, Strand, London WC2A 2LL , on 4 May 2011 , 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 3 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1519605/37/G.) : | |||
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. |