Company NameMedia Technica Limited
DirectorsElizabeth Maureen Brannagan and MCC Directors Limited
Company StatusDissolved
Company Number00324638
CategoryPrivate Limited Company
Incorporation Date24 February 1937(87 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed10 March 1993(56 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed29 November 1994(57 years, 9 months after company formation)
Appointment Duration29 years, 5 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(54 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1991(54 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(54 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 1997Dissolved (1 page)
12 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)