Active - Proposal to Strike off
Company Information for MEDIANEED LIMITED
19 CAVE ROAD, BROUGH, HULL, EAST YORKSHIRE, HU15 1HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDIANEED LIMITED | |
Legal Registered Office | |
19 CAVE ROAD BROUGH HULL EAST YORKSHIRE HU15 1HA Other companies in HU15 | |
Company Number | 05502583 | |
---|---|---|
Company ID Number | 05502583 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 19:27:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MEDIANEEDLE LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LUNT |
||
SIMON WILLIAM LUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON WILLIAM LUNT |
Company Secretary | ||
JOHN DONALD HARDY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SL2 PROP CO LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
BRIDGEWOOD HOLDINGS LIMITED | Director | 2017-10-30 | CURRENT | 2013-08-27 | Liquidation | |
SWL FINANCE LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RES-Q OUTSOURCING SOLUTIONS LIMITED | Director | 2017-03-20 | CURRENT | 2014-12-18 | Active | |
POCKLINGTON SCHOOL TRUSTEE LIMITED | Director | 2016-09-16 | CURRENT | 2008-04-09 | Active | |
SUTTON SYNDICATION LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
PURE PIGS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2018-01-16 | |
MODULAR (HOLDINGS) LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-22 | Dissolved 2016-07-05 | |
UHPAS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
6 IMPLANT SYSTEMS LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-05-06 | |
GEO. HOULTON & SONS (HOLDINGS) LIMITED | Director | 2012-08-07 | CURRENT | 1935-05-17 | Active | |
SWL DEVELOPMENTS LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
MARBLEHALL LIMITED | Director | 2008-06-16 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
MODULAR PLANT LIMITED | Director | 2008-05-19 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
ADMORVALUE LIMITED | Director | 2007-09-28 | CURRENT | 2007-06-25 | Active | |
SWL RESIDENTIALS LIMITED | Director | 2007-01-25 | CURRENT | 2006-12-15 | Active | |
NORTH WOLD INNS LIMITED | Director | 2006-10-31 | CURRENT | 1975-09-24 | Active | |
COOLSPEC LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
SPORTS ASSET MANAGEMENT LIMITED | Director | 2006-03-06 | CURRENT | 2006-01-09 | Dissolved 2017-02-07 | |
TECKNO PROPERTIES LIMITED | Director | 2003-10-02 | CURRENT | 2003-06-10 | Active | |
URBANWAVE LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
LOWGATE (HULL) LIMITED | Director | 2002-12-01 | CURRENT | 2002-11-18 | Active | |
SWL HOLDINGS LIMITED | Director | 2001-01-30 | CURRENT | 2001-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/17 TOTAL EXEMPTION FULL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON LUNT | |
AP03 | SECRETARY APPOINTED MRS JOANNE LUNT | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/08/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY 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 |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 356,693 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 465,430 |
Creditors and other liabilities
|
|
|
|
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 MEDIANEED LIMITED
Called Up Share Capital | 2013-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2013-01-01 | £ 14,465 |
Debtors | 2013-01-01 | £ 14,465 |
Fixed Assets | 2013-01-01 | £ 843,457 |
Shareholder Funds | 2013-01-01 | £ 35,799 |
Tangible Fixed Assets | 2013-01-01 | £ 843,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MEDIANEED LIMITED 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. |