Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIAZEST PLC
Company Information for

MEDIAZEST PLC

UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5JY,
Company Registration Number
05151799
Public Limited Company
Active

Company Overview

About Mediazest Plc
MEDIAZEST PLC was founded on 2004-06-11 and has its registered office in Surrey. The organisation's status is listed as "Active". Mediazest Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEDIAZEST PLC
 
Legal Registered Office
UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE
WOKING
SURREY
ENGLAND
GU21 5JY
Other companies in W1W
 
Filing Information
Company Number 05151799
Company ID Number 05151799
Date formed 2004-06-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
Last Datalog update: 2024-07-06 01:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAZEST PLC
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 MEDIAZEST PLC
The following companies were found which have the same name as MEDIAZEST PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIAZEST VENTURES LIMITED Unit 9 Woking Business Park Albert Drive Woking SURREY GU21 5JY Active - Proposal to Strike off Company formed on the 2012-03-28
MEDIAZEST INTERNATIONAL LTD UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE WOKING SURREY ENGLAND GU21 5JY Active Company formed on the 1975-09-24

Company Officers of MEDIAZEST PLC

Current Directors
Officer Role Date Appointed
LANCE ADRIAN O'NEILL
Director 2004-10-11
GEOFFREY STUART ROBERTSON
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LAST
Director 2015-07-09 2016-07-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2012-04-24 2015-08-31
JAMES ABDOOL
Director 2011-08-16 2015-08-31
NIGEL JOHN DUXBURY
Company Secretary 2004-10-11 2012-05-31
ANDREW BRIAN HAWKINS
Director 2007-01-22 2009-09-01
CHRISTOPHER LORNE DENNIS JOHNATHON THEIS
Director 2004-10-13 2007-05-04
SEAN MALACHY REEL
Director 2004-10-13 2007-01-22
NIGEL JOHN DUXBURY
Director 2004-10-11 2006-05-08
ANTHONY ROGER MOORE
Director 2004-10-13 2006-05-08
JOHN DAVID LOVERING
Director 2005-03-07 2006-03-01
EPS SECRETARIES LIMITED
Nominated Secretary 2004-06-11 2004-10-11
MIKJON LIMITED
Nominated Director 2004-06-11 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE ADRIAN O'NEILL EP&F CAPITAL ADVISORY LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-31
LANCE ADRIAN O'NEILL EP&F CAPITAL PLC Director 2004-07-01 CURRENT 2004-07-01 Active
LANCE ADRIAN O'NEILL DFBR&A LTD. Director 1999-06-22 CURRENT 1999-05-25 Active
LANCE ADRIAN O'NEILL ORBIER INVESTMENTS LIMITED Director 1993-03-31 CURRENT 1990-02-05 Active
GEOFFREY STUART ROBERTSON MEDIAZEST INTERNATIONAL LTD Director 2006-05-08 CURRENT 1975-09-24 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
2024-06-18CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2024-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-1010/01/24 STATEMENT OF CAPITAL GBP 3686133.147
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-19CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-31Appointment of Msp Corporate Services Limited as company secretary on 2023-03-22
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-16RP04CS01
2020-06-16CS01Clarification A second filed CS01 (Statement of Capital) was registered on 16.03.2021.
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-18MEM/ARTSARTICLES OF ASSOCIATION
2019-12-10SH02Consolidation of shares on 2019-11-13
2019-12-10SH10Particulars of variation of rights attached to shares
2019-12-10RES12Resolution of varying share rights or name
2019-12-10SH08Change of share class name or designation
2019-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-03-12PSC08Notification of a person with significant control statement
2019-03-01SH0127/02/19 STATEMENT OF CAPITAL GBP 3656133.147
2018-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-18AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER ABDOOL
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-26CH01Director's details changed for Geoffrey Stuart Robertson on 2018-04-02
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3546133.147
2018-06-22SH0113/02/18 STATEMENT OF CAPITAL GBP 3546133.147
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21SH0110/05/16 STATEMENT OF CAPITAL GBP 3499465.147
2017-09-21SH0110/05/16 STATEMENT OF CAPITAL GBP 3332798.347
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2016-10-04RES12VARYING SHARE RIGHTS AND NAMES
2016-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3499465
2016-08-18AR0111/06/16 ANNUAL RETURN FULL LIST
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAST
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ABDOOL
2015-07-09AP01DIRECTOR APPOINTED MR ANDREW LAST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 125142.9
2015-07-02AR0111/06/15 NO MEMBER LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH
2015-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-20SH0108/01/15 STATEMENT OF CAPITAL GBP 125142.90
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3174322.114
2014-07-24AR0111/06/14 NO MEMBER LIST
2014-03-31SH0131/12/13 STATEMENT OF CAPITAL GBP 3174322.114
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-16SH0105/07/13 STATEMENT OF CAPITAL GBP 2879699.6
2013-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13AR0111/06/13 NO MEMBER LIST
2013-01-10SH0118/12/12 STATEMENT OF CAPITAL GBP 2736499.6
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0111/06/12 NO MEMBER LIST
2012-06-18RES12VARYING SHARE RIGHTS AND NAMES
2012-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14ANNOTATIONClarification
2012-06-14RP04SECOND FILING FOR FORM TM02
2012-05-08AP04CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 3RD FLOOR 16 DOVER STREET LONDON W1S 4LR
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DUXBURY
2012-05-08SH0114/02/12 STATEMENT OF CAPITAL GBP 2587332.7
2011-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-09AP01DIRECTOR APPOINTED JAMES ABDOOL
2011-07-14AR0111/06/11 BULK LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART ROBERTSON / 03/12/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUXBURY / 03/12/2010
2010-10-05RES13SECTION 570 30/09/2010
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0111/06/10 BULK LIST
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUXBURY / 01/10/2009
2010-08-02AD02SAIL ADDRESS CREATED
2010-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-18SH0111/02/10 STATEMENT OF CAPITAL GBP 2427332
2010-03-19AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-18RES01ADOPT ARTICLES 11/12/2009
2009-10-24SH0114/08/09 STATEMENT OF CAPITAL GBP 800000
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-17353LOCATION OF REGISTER OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERTSON / 01/01/2009
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-02363sRETURN MADE UP TO 11/06/08; BULK LIST AVAILABLE SEPARATELY
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 46 MADDOX STREET, LONDON, W1S 1QA
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 11/06/06; BULK LIST AVAILABLE SEPARATELY
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 11/06/05; BULK LIST AVAILABLE SEPARATELY
2005-07-18288aNEW DIRECTOR APPOINTED
2005-03-02PROSPPROSPECTUS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-12123NC INC ALREADY ADJUSTED 11/10/04
2004-11-12288bSECRETARY RESIGNED
2004-11-12RES04NC INC ALREADY ADJUSTED 13/10/04
2004-11-12RES04NC INC ALREADY ADJUSTED 11/10/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEDIAZEST PLC 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 MEDIAZEST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIAZEST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents

Intellectual Property Patents Registered by MEDIAZEST PLC

MEDIAZEST PLC has registered 1 patents

GB2433331 ,

Domain Names
We do not have the domain name information for MEDIAZEST PLC
Trademarks
We have not found any records of MEDIAZEST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAZEST PLC. 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 (70100 - Activities of head offices) as MEDIAZEST PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAZEST PLC 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 MEDIAZEST PLC 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 MEDIAZEST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MDZ
Listed Since 22-Feb-05
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £2.56092M
Shares Issues 914,614,741.00
Share Type ORD GBP0.001
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.