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

MEDIAFED LTD

CENTRAL SQUARE, 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05499792
Private Limited Company
Liquidation

Company Overview

About Mediafed Ltd
MEDIAFED LTD was founded on 2005-07-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mediafed Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEDIAFED LTD
 
Legal Registered Office
CENTRAL SQUARE, 5TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SE1
 
Filing Information
Company Number 05499792
Company ID Number 05499792
Date formed 2005-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 19:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAFED LTD
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 MEDIAFED LTD
The following companies were found which have the same name as MEDIAFED LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIAFED EXCHANGE LTD 27 VIAN AVENUE ENFIELD EN3 6LQ Active Company formed on the 2014-12-17

Company Officers of MEDIAFED LTD

Current Directors
Officer Role Date Appointed
HEXAGON TDS LIMITED
Company Secretary 2012-01-19
JAMES BODOH
Director 2012-06-20
JULIAN CATER
Director 2014-07-17
JOHN JAMES GALLAGHER
Director 2007-04-05
ASHLEY DAVID HARRISON
Director 2006-11-24
IAN MORRIS
Director 2006-11-24
ALAN ROBERT WILLIAMSON
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES STEVEN WIGHTMAN
Director 2013-06-12 2014-05-29
DAVID ANDREW SMYTH
Director 2011-10-01 2013-03-31
DOMINIC JOHN FINNEY
Director 2007-11-01 2012-08-23
ANDREW PETER DRUMMOND
Director 2007-01-25 2012-03-05
HEXAGON REGISTRARS LIMITED
Company Secretary 2007-11-01 2012-01-19
ASHLEY DAVID HARRISON
Company Secretary 2006-11-24 2007-11-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-07-05 2006-11-24
DUPORT DIRECTOR LIMITED
Nominated Director 2005-07-05 2006-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEXAGON TDS LIMITED MYWORLD INFINITY LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
HEXAGON TDS LIMITED EVENTWORLD INTERNATIONAL LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
HEXAGON TDS LIMITED MYWORLD ENTERPRISE LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
HEXAGON TDS LIMITED SUSAN M. BLUM LTD. Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
HEXAGON TDS LIMITED LYCONET MARKETING AGENCY LTD. Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
HEXAGON TDS LIMITED ONESENSE INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED MYWORLD REAL ESTATE LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED EYETIME INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME LOGISTICS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME HOLDINGS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME INTERNATIONAL LIMITED Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
HEXAGON TDS LIMITED INSTRADENT LIMITED Company Secretary 2017-01-11 CURRENT 2015-11-18 Active - Proposal to Strike off
HEXAGON TDS LIMITED ATE INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 2004-04-29 Liquidation
HEXAGON TDS LIMITED MEDICAL AND PROFESSIONAL SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 1998-07-08 Active
HEXAGON TDS LIMITED MORNING RESTAURANT HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Liquidation
HEXAGON TDS LIMITED SCRIMMAGE LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-22 Active - Proposal to Strike off
HEXAGON TDS LIMITED CONNEXITY PERFORMANCE MARKETING UK LTD. Company Secretary 2015-08-17 CURRENT 2004-03-30 Liquidation
HEXAGON TDS LIMITED GANTRADE EUROPE LIMITED Company Secretary 2013-02-27 CURRENT 1983-04-05 Active
HEXAGON TDS LIMITED NEXUM ID LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-25 Dissolved 2018-07-17
HEXAGON TDS LIMITED BLUE HACKLE INTERNATIONAL LIMITED Company Secretary 2012-06-30 CURRENT 2003-10-28 Dissolved 2016-01-12
HEXAGON TDS LIMITED BLUE HACKLE LIMITED Company Secretary 2012-04-30 CURRENT 2004-05-11 Active
HEXAGON TDS LIMITED BLUE HACKLE GROUP LIMITED Company Secretary 2012-04-26 CURRENT 2003-09-05 Dissolved 2016-01-12
HEXAGON TDS LIMITED BROMINE AND CHEMICALS LIMITED Company Secretary 2012-01-26 CURRENT 1960-06-28 Dissolved 2017-01-10
HEXAGON TDS LIMITED SPAULDING RIDGE ENTERPRISES LONDON LIMITED Company Secretary 2011-12-27 CURRENT 2005-05-06 Dissolved 2016-03-22
HEXAGON TDS LIMITED SOLARC EUROPE LIMITED Company Secretary 2011-12-15 CURRENT 2004-06-01 Dissolved 2015-06-16
HEXAGON TDS LIMITED STRAUMANN LIMITED Company Secretary 2011-11-28 CURRENT 1991-09-16 Active
HEXAGON TDS LIMITED SAZERAC UK LIMITED Company Secretary 2011-11-18 CURRENT 2003-02-28 Active
HEXAGON TDS LIMITED EKLUND LONDON NEW YORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
HEXAGON TDS LIMITED DEVON AND PARTNERS INVESTMENTS PLC Company Secretary 2011-03-16 CURRENT 2011-03-16 Dissolved 2014-05-13
JOHN JAMES GALLAGHER JAVA & JAZZ LIMITED Director 2015-09-01 CURRENT 2004-09-23 Active
JOHN JAMES GALLAGHER HE TANIWHA HIKUROA LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
JOHN JAMES GALLAGHER DEERHURST PARK MANAGEMENT COMPANY LIMITED Director 2012-12-04 CURRENT 2006-11-17 Active
ASHLEY DAVID HARRISON TAPTU LIMITED Director 2012-09-13 CURRENT 2005-07-21 Dissolved 2016-12-27
IAN MORRIS BAYNIAN LTD Director 2018-02-12 CURRENT 2018-02-12 Active
IAN MORRIS TAPTU LIMITED Director 2012-09-13 CURRENT 2005-07-21 Dissolved 2016-12-27
ALAN ROBERT WILLIAMSON TAGSERVLET LIMITED Director 2000-06-02 CURRENT 2000-06-02 Dissolved 2014-05-13

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
2021-01-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-21
2019-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-21
2018-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-21
2018-01-17600Appointment of a voluntary liquidator
2018-01-17LIQ10Removal of liquidator by court order
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 48 Leeds Road Oulton Leeds LS26 8JY England
2016-12-152.24BAdministrator's progress report to 2016-11-21
2016-12-15600Appointment of a voluntary liquidator
2016-11-302.24BAdministrator's progress report to 2016-10-17
2016-11-222.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-232.16BStatement of affairs with form 2.14B
2016-06-222.17BStatement of administrator's proposal
2016-05-042.12BAppointment of an administrator
2016-02-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM The Leathermarket 13 G Weston Street London SE1 3ER
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054997920002
2015-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015
2015-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015
2015-12-04AD03Registers moved to registered inspection location of 10 Finsbury Square London EC2A 1AF
2015-12-02AD02Register inspection address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 8.270078
2015-08-04AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-11AP01DIRECTOR APPOINTED MR JULIAN CATER
2014-08-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-28SH02SUB-DIVISION 17/07/14
2014-08-28RES13SUB-DIVISION OF SHARES 17/07/2014
2014-08-28RES01ADOPT ARTICLES 17/07/2014
2014-08-28SH0131/07/14 STATEMENT OF CAPITAL GBP 8.270078
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054997920002
2013-07-26AR0105/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORRIS / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID HARRISON / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIGHTMAN / 12/06/2013
2013-07-23AP01DIRECTOR APPOINTED DAVID WIGHTMAN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-18SH0113/09/12 STATEMENT OF CAPITAL GBP 7.52555
2012-09-27RES01ADOPT ARTICLES 07/09/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FINNEY
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FINNEY
2012-08-06AR0105/07/12 FULL LIST
2012-08-06SH0101/04/08 STATEMENT OF CAPITAL GBP 13667
2012-07-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-20AP04CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED
2012-07-12AP01DIRECTOR APPOINTED JAMES BODOH
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DRUMMOND
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED MR DAVID ANDREW SMYTH
2011-08-17AR0105/07/11 FULL LIST
2011-07-27AD02SAIL ADDRESS CREATED
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AR0105/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 05/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID HARRISON / 05/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GALLAGHER / 05/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DRUMMOND / 05/07/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON REGISTRARS LIMITED / 05/07/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 17/05/2008
2008-07-10288aDIRECTOR APPOINTED ASHLEY DAVID HARRISON
2008-06-1388(2)AD 01/04/08 GBP SI 13667@0.00001=0.13667 GBP IC 3/3.13667
2008-05-15AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-10-31122S-DIV 10/10/07
2007-10-31MEM/ARTSARTICLES OF ASSOCIATION
2007-10-31RES13SUB DIVISION 10/10/07
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-3188(2)RAD 10/10/07--------- £ SI 120000@.00001=1 £ IC 2/3
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-22RES13SUB DIVISION OF SHARES 05/04/07
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 MEDIAFED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-21
Appointment of Liquidators2016-12-02
Meetings of Creditors2016-06-09
Appointment of Administrators2016-04-25
Fines / Sanctions
No fines or sanctions have been issued against MEDIAFED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 MEDIAFED LTD

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

MEDIAFED LTD owns 1 domain names.

mediafed.co.uk  

Trademarks
We have not found any records of MEDIAFED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAFED LTD. 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 MEDIAFED LTD 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 MEDIAFED LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMEDIAFED LTDEvent Date2019-01-21
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDIAFED LTDEvent Date2016-11-22
Adrian Allen and William Duncan , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, LS1 2AY, Tel: 0113 285 5285.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDIAFED LTDEvent Date2016-06-06
In the High Court of Justice, Chancery Division Leeds District Registry case number 333 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act (as amended), that a meeting of the creditors of Mediafed Ltd will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 24 June 2016 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 23 June 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 18 June 2016. Office holder details: Adrian Allen And William Duncan (IP Nos. 008740 and 6440) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMEDIAFED LTDEvent Date2016-04-18
In the High Court of Justice, Chancery Division Leeds District Registry case number 333 Adrian Allen and William Duncan (IP Nos 008740 and 6440 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: The Joint Administrators, Tel: 0113 285 5285 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIAFED LTD 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 MEDIAFED LTD any grants or awards.
Ownership
  • Mediafed acquired Taptu on 20/09/2012.
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.