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

MEDIAEQUALS LTD

39 CASTLE STREET, LEICESTER, LE1,
Company Registration Number
05775955
Private Limited Company
Dissolved

Dissolved 2016-08-17

Company Overview

About Mediaequals Ltd
MEDIAEQUALS LTD was founded on 2006-04-10 and had its registered office in 39 Castle Street. The company was dissolved on the 2016-08-17 and is no longer trading or active.

Key Data
Company Name
MEDIAEQUALS LTD
 
Legal Registered Office
39 CASTLE STREET
LEICESTER
 
Previous Names
LATECARD LIMITED20/08/2007
Filing Information
Company Number 05775955
Date formed 2006-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2016-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-17 08:46:54
Primary Source:Companies House
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 MEDIAEQUALS LTD

Current Directors
Officer Role Date Appointed
MARTIN JOHN BANBURY
Director 2007-05-24
JONATHAN MARSDEN BRADSHAW
Director 2006-04-10
GARY LEWIS ANTONY GOODMAN
Director 2009-01-12
FREDRIK LEXMON
Director 2007-07-27
ANDREW JOHN WALMSLEY
Director 2011-01-13
DEREK WATSON
Director 2008-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CLIFFORD RYDER LAWSON
Director 2011-01-13 2012-04-16
HANNU RAGNVALD RYOPPONEN
Director 2009-07-08 2012-04-16
IAN RICHARD JAMES MCLENNAN
Director 2009-07-08 2011-02-03
JULIE PATRICIA HISCOCK
Company Secretary 2007-05-24 2010-05-01
CATHERINE ELIZABETH GOODMAN
Director 2006-04-10 2009-01-12
CATHERINE ELIZABETH GOODMAN
Company Secretary 2006-04-10 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BANBURY STREETIFY LIMITED Director 2014-12-01 CURRENT 2014-11-07 Active
MARTIN JOHN BANBURY IWANTMYSAY LTD Director 2014-07-02 CURRENT 2014-07-02 Active
MARTIN JOHN BANBURY ENIGMA KEY LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MARTIN JOHN BANBURY MEEJAA TWO LIMITED Director 2014-04-01 CURRENT 2012-03-15 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMINGPIN AMERICA LTD Director 2013-12-18 CURRENT 2013-12-18 Active
MARTIN JOHN BANBURY SOLD LIMITED Director 2013-11-01 CURRENT 1996-11-12 Active - Proposal to Strike off
MARTIN JOHN BANBURY RAPTURE LIMITED Director 2013-04-01 CURRENT 2012-04-03 Active
MARTIN JOHN BANBURY MEEJAA ONE LIMITED Director 2012-08-17 CURRENT 2011-11-07 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMING PIN LTD Director 2012-06-07 CURRENT 2012-06-07 Active
MARTIN JOHN BANBURY HIPBURY LTD Director 2011-11-14 CURRENT 2010-11-29 Active
MARTIN JOHN BANBURY RYONEY LTD Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
MARTIN JOHN BANBURY INSURANCEMOUNTAIN LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-08-04
MARTIN JOHN BANBURY ROOKERY VENTURES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
JONATHAN MARSDEN BRADSHAW ROSLYN RTE (FREEHOLD) COMPANY LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
GARY LEWIS ANTONY GOODMAN YUMPINGO LTD Director 2016-04-18 CURRENT 2016-04-18 Active
GARY LEWIS ANTONY GOODMAN MNU LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-09-01
GARY LEWIS ANTONY GOODMAN IVENTURE LTD Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
ANDREW JOHN WALMSLEY AZERION UK LIMITED Director 2013-11-26 CURRENT 2007-02-02 Active
ANDREW JOHN WALMSLEY WALMSLEY MEDIA LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off

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
2016-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2016-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-254.20STATEMENT OF AFFAIRS/4.19
2015-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 46 GREAT MARLBOROUGH STREET LONDON W1F 7JW
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 46 GREAT MARLBOROUGH STREET LONDON W1F 7JW
2014-11-29DISS40DISS40 (DISS40(SOAD))
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4895.81
2014-11-27AR0110/04/14 FULL LIST
2014-11-27SH0125/07/13 STATEMENT OF CAPITAL GBP 4895.81
2014-11-27SH0125/07/13 STATEMENT OF CAPITAL GBP 4809.47
2014-11-26SH0125/07/13 STATEMENT OF CAPITAL GBP 4649.62
2014-09-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-05GAZ1FIRST GAZETTE
2013-12-03AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-27AA01PREVSHO FROM 31/12/2013 TO 31/10/2013
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 3648.24
2013-06-24AR0110/04/13 FULL LIST
2013-05-22SH0131/10/12 STATEMENT OF CAPITAL GBP 3648.24
2013-01-29AA31/12/12 TOTAL EXEMPTION FULL
2013-01-11AA01PREVSHO FROM 30/09/2013 TO 31/12/2012
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-06-22RP04SECOND FILING WITH MUD 10/04/12 FOR FORM AR01
2012-06-22ANNOTATIONClarification
2012-06-19SH0121/05/12 STATEMENT OF CAPITAL GBP 3080.84
2012-06-19SH0121/05/12 STATEMENT OF CAPITAL GBP 3038.92
2012-06-12AR0110/04/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HANNU RYOPPONEN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAWSON
2012-02-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-27AR0110/04/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED ANDREW JOHN WALMSLEY
2011-05-17AP01DIRECTOR APPOINTED MR HENRY CLIFFORD RYDER LAWSON
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-16SH0101/05/10 STATEMENT OF CAPITAL GBP 1655.37
2011-03-16SH0101/05/10 STATEMENT OF CAPITAL GBP 2707.43
2011-03-16SH0101/05/10 STATEMENT OF CAPITAL GBP 1838.99
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLENNAN
2010-09-27AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-08-11AR0110/04/10 FULL LIST
2010-06-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, TRELAWNEY HOUSE PARK LANE, EARLS COLNE, COLCHESTER, ESSEX, CO6 2RH, UK
2010-04-29AP01DIRECTOR APPOINTED MR IAN MCLENNAN
2010-02-15AP01DIRECTOR APPOINTED HANNU RYOPPONEN
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-1388(2)AD 27/05/09 GBP SI 20251@0.0001=2.0251 GBP IC 1383.0818/1385.1069
2009-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-1388(2)AD 20/05/09 GBP SI 1232@0.01=12.32 GBP IC 1370.7618/1383.0818
2009-06-1688(2)AD 29/05/09-02/06/09 GBP SI 17118@0.0001=1.7118 GBP IC 1369.05/1370.7618
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE GOODMAN
2009-04-02288aDIRECTOR APPOINTED GARY ANTONY LEWIS GOODMAN
2009-03-3188(2)AD 14/03/09 GBP SI 1316@0.01=13.16 GBP IC 1355.89/1369.05
2009-03-0988(2)AD 23/01/09 GBP SI 3949@0.01=39.49 GBP IC 1316.4/1355.89
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2088(2)AD 12/01/09 GBP SI 2520@0.01=25.2 GBP IC 1291.2/1316.4
2009-02-2088(2)AD 12/01/09 GBP SI 5483@0.01=54.83 GBP IC 1236.37/1291.2
2009-01-27RES13CONFLICT OF INTEREST 16/01/2009
2009-01-27RES01ADOPT ARTICLES 16/01/2009
2008-08-26288aDIRECTOR APPOINTED DEREK WATSON
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRADSHAW / 05/08/2008
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-05RES13SUBDIVISION 09/06/2008
2008-08-05122S-DIV
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05RES04GBP NC 100000/500000 15/05/2008
2008-06-05123NC INC ALREADY ADJUSTED 15/05/08
2008-05-29363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, SUITE 202 THE WALLIS BUILDING 65 PENFOLD STREET, LONDON, NW8 8PQ
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, TRELAWNEY HOUSE, PARK LANE EARLS COLNE, COLCHESTER, ESSEX, CO6 2RH
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-20CERTNMCOMPANY NAME CHANGED LATECARD LIMITED CERTIFICATE ISSUED ON 20/08/07
2007-08-13363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MEDIAEQUALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-15
Appointment of Liquidators2015-02-20
Resolutions for Winding-up2015-02-20
Meetings of Creditors2015-01-23
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against MEDIAEQUALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIAEQUALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-12-31
Annual Accounts
2012-09-30

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 MEDIAEQUALS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 3,081
Called Up Share Capital 2011-12-31 £ 2,707
Cash Bank In Hand 2012-09-30 £ 5,510
Cash Bank In Hand 2011-12-31 £ 9,787
Current Assets 2012-09-30 £ 99,702
Current Assets 2011-12-31 £ 102,742
Debtors 2012-09-30 £ 94,192
Debtors 2011-12-31 £ 92,955
Fixed Assets 2012-09-30 £ 25,102
Fixed Assets 2011-12-31 £ 23,956
Shareholder Funds 2012-09-30 £ -517,357
Shareholder Funds 2011-12-31 £ -457,667
Tangible Fixed Assets 2012-09-30 £ 4,875
Tangible Fixed Assets 2011-12-31 £ 3,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIAEQUALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIAEQUALS LTD
Trademarks
We have not found any records of MEDIAEQUALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAEQUALS 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 (82990 - Other business support service activities not elsewhere classified) as MEDIAEQUALS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAEQUALS 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 TypeAppointment of Liquidators
Defending partyMEDIAEQUALS LTDEvent Date2015-02-11
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEDIAEQUALS LTDEvent Date2015-02-11
At a GENERAL MEETING of the above named Company held at 141 Wardour Street, London W1F 0UT on 11 February 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 11 February 2015 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk . Gary Lewis Anthony Goodman , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMEDIAEQUALS LTDEvent Date2015-02-11
NOTICE IS HEREBY GIVEN that Final Meetings of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA 39 Castle Street, Leicester LE1 5WN on 13 April 2016 at 11.00 am and 11.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding up of the said company has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA 39 Castle Street, Leicester LE1 5WN by noon on 12 April 2016. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 11 February 2015 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDIAEQUALS LTDEvent Date2015-01-20
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at 141 Wardour Street, London, W1F 0UT on 11 February 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money(IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk. Alternative contact: Katie Kent, telephone 0116 2140 572. BY ORDER OF THE BOARD
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEDIAEQUALS LTDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIAEQUALS 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 MEDIAEQUALS LTD 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.