Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIAFLEET LIMITED
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 Overview

About Mediafleet Ltd
MEDIAFLEET LIMITED was founded on 2003-11-05 and has its registered office in Reading. The organisation's status is listed as "Active". Mediafleet Limited is a Private Limited Company registered in ENGLAND 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
MEDIAFLEET LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING BRIDGE HOUSE, GEORGE STREET
READING
RG1 8LS
Other companies in RG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAFLEET 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.

Company Officers of MEDIAFLEET LIMITED

Current Directors
Officer Role Date Appointed
PAUL BARRINGTON WEAVERS
Company Secretary 2007-06-24
BARNABY JAMES SMITH
Director 2004-03-15
COLIN JOHN SMITH
Director 2011-11-21
PAUL BARRINGTON WEAVERS
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD MICHAEL DEFRIES
Director 2006-03-29 2011-11-21
COLIN JOHN SMITH
Director 2004-03-15 2010-02-15
SHARNE MARILIN SMITH
Company Secretary 2004-03-15 2007-06-24
NORMAN BAKER
Director 2003-11-05 2005-03-18
GERALD O'ROURKE
Director 2003-11-05 2005-03-18
DANIEL JOHN DWYER
Company Secretary 2003-11-05 2003-11-05
DANIEL JAMES DWYER
Director 2003-11-05 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY JAMES SMITH MOTAMEDIA LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
COLIN JOHN SMITH MOTAMEDIA LIMITED Director 2011-11-21 CURRENT 2007-06-19 Active
PAUL BARRINGTON WEAVERS APPROVED ACOUSTIC APPLICATIONS LIMITED Director 2015-07-08 CURRENT 2007-02-19 Dissolved 2018-08-04
PAUL BARRINGTON WEAVERS HODGSON & HODGSON GROUP LIMITED Director 2015-07-08 CURRENT 1981-07-15 Liquidation
PAUL BARRINGTON WEAVERS WROGEL MANAGEMENT LIMITED Director 2015-05-31 CURRENT 2014-12-12 Active
PAUL BARRINGTON WEAVERS RONALD BARRINGTON LIMITED Director 2013-05-01 CURRENT 2012-06-21 Active - Proposal to Strike off
PAUL BARRINGTON WEAVERS RUNSWICK CAPITAL LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
PAUL BARRINGTON WEAVERS 23 MILES LTD Director 2013-01-01 CURRENT 2012-12-21 Active - Proposal to Strike off
PAUL BARRINGTON WEAVERS SOLECROWN LIMITED Director 2007-08-07 CURRENT 2007-08-03 Dissolved 2013-12-03
PAUL BARRINGTON WEAVERS MOTAMEDIA LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
PAUL BARRINGTON WEAVERS 9 ETON AVENUE LIMITED Director 2006-05-01 CURRENT 1994-12-06 Active

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
2024-01-23CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-07Change of details for Mr Barnaby James Smith as a person with significant control on 2019-10-28
2023-01-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-06-27TM02Termination of appointment of Paul Barrington Weavers on 2019-03-31
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRINGTON WEAVERS
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 2,427
2019-06-17RES09Resolution of authority to purchase a number of shares
2019-06-17SH03Purchase of own shares
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-08-16AP01DIRECTOR APPOINTED MS SHARNE MARILYN SMITH
2018-08-16CH01Director's details changed for Colin John Smith on 2018-08-16
2018-08-16PSC04Change of details for Mr Colin John Smith as a person with significant control on 2018-08-16
2018-05-30SH03Purchase of own shares
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2561
2018-05-10SH0629/11/17 STATEMENT OF CAPITAL GBP 2561
2018-05-10SH0629/11/17 STATEMENT OF CAPITAL GBP 2561
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049538610003
2017-09-13CH01Director's details changed for Colin John Smith on 2017-09-01
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SMITH / 15/02/2016
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SMITH / 15/02/2016
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2696
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-10AAMDAmended small company accounts made up to 2015-06-30
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2016-02-05SH03Purchase of own shares
2016-01-18SH0608/07/15 STATEMENT OF CAPITAL GBP 2696
2016-01-18SH0608/07/15 STATEMENT OF CAPITAL GBP 2696
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2696
2015-12-01AR0121/11/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2830
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049538610004
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2830
2013-12-02AR0121/11/13 FULL LIST
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049538610003
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-13SH0128/06/13 STATEMENT OF CAPITAL GBP 2830
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-05AR0121/11/12 FULL LIST
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-09ANNOTATIONClarification
2012-11-09SH0609/11/12 STATEMENT OF CAPITAL GBP 1887.00
2012-01-26RES12VARYING SHARE RIGHTS AND NAMES
2012-01-26RES01ALTER ARTICLES 09/01/2012
2012-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09SH0609/01/12 STATEMENT OF CAPITAL GBP 1914
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-20AP01DIRECTOR APPOINTED COLIN JOHN SMITH
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DEFRIES
2011-12-15AR0121/11/11 FULL LIST
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 311 BALLARDS LANE LONDON N12 8LY
2011-09-19AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-03-25AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-24AR0121/11/10 FULL LIST
2010-04-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2010-02-06AR0121/11/09 FULL LIST
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-05RES01ADOPT ARTICLES 18/02/2008
2007-12-06363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2006-01-0388(2)RAD 16/03/05--------- £ SI 378@1
2005-12-1488(2)RAD 16/03/05--------- £ SI 19@1
2005-12-1488(2)RAD 16/03/05--------- £ SI 183@1
2005-12-1488(2)RAD 16/03/05--------- £ SI 46@1
2005-12-1488(2)RAD 16/03/05--------- £ SI 130@1
2005-12-13363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-05-1688(2)RAD 16/03/05--------- £ SI 756@1=756 £ IC 1761/2517
2005-05-1688(2)RAD 18/03/05--------- £ SI 252@1=252 £ IC 1282/1534
2005-05-1688(2)RAD 17/03/05--------- £ SI 227@1=227 £ IC 1534/1761
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-26RES04£ NC 100/10000 20/05/
2004-09-09225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: STRONALVA HOUSE SPELTHORNE LANE ASHFORD MIDDLESEX TW15 1XN
2004-06-07288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MEDIAFLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-04-18
Fines / Sanctions
No fines or sanctions have been issued against MEDIAFLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
2013-11-27 Satisfied SKIPTON BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 2006-02-01 Outstanding HSI ACTIVE PROPERTY FUND TRUSTEE LTD AND HSI ACTIVE PROPERTY FUND NOMINEE LIMITED
DEBENTURE 2005-03-24 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of MEDIAFLEET LIMITED registering or being granted any patents
Domain Names

MEDIAFLEET LIMITED owns 1 domain names.

carmeleon.co.uk  

Trademarks
We have not found any records of MEDIAFLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAFLEET 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 (73110 - Advertising agencies) as MEDIAFLEET LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAFLEET 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.
Import/Export of Goods
Goods imported/exported by MEDIAFLEET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-12-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2014-11-0139199000Self-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)
2014-10-0139199000Self-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)
2013-04-0139199000Self-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)
2012-10-0139199000Self-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)
2012-06-0139199000Self-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)
2012-04-0139199000Self-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)
2012-03-0139199000Self-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)
2012-02-0139199000Self-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

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMEDIAFLEET LIMITEDEvent Date2011-03-22
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIAFLEET 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 MEDIAFLEET 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.