High Street
Hampton
Middlesex
TW12 2SH
Director Name | Ms Jenifer Margaret Brooks |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 22 December 2010) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Beeches North Cray Sidcup Kent DA14 5LZ |
Director Name | Mr Edward Albert Daffin |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Advertising Agent |
Correspondence Address | Troodos Boxley Road Walderslade Chatham Kent ME5 9JE |
Secretary Name | Mr Edward Albert Daffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Troodos Boxley Road Walderslade Chatham Kent ME5 9JE |
Secretary Name | Mr Derek William Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 November 2005) |
Role | Secretary |
Correspondence Address | 10 Waterhall Avenue London E4 6NB |
Secretary Name | Milton Henry Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 56c Tufnell Park Road London N7 0DT |
Secretary Name | Richard Edward Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Mews High Street Hampton Middlesex TW12 2SH |
Director Name | Richard Edward Bevan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(28 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Mews High Street Hampton Middlesex TW12 2SH |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | mediauniversal.co.uk |
---|
Registered Address | 2 Mount Mews High Street Hampton Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mervyn Peter Bevan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,986 |
Cash | £65,458 |
Current Liabilities | £56,408 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 29 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 3 weeks from now) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
11 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
11 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
22 December 2016 | Director's details changed for Richard Edward Bevan on 19 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Richard Edward Bevan on 19 December 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Termination of appointment of Jenifer Brooks as a director (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 January 2010 | Director's details changed for Ms Jenifer Margaret Brooks on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Jenifer Margaret Brooks on 7 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 November 2007 | New director appointed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 15 high beeches sidcup kent DA14 5LZ (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 31 skylines limeharbour docklands london E14 9TS (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 January 1999 | Return made up to 29/12/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 July 1997 | Ad 18/07/97--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
6 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
25 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
26 May 1993 | Return made up to 29/12/92; full list of members (5 pages) |
26 May 1993 | Ad 20/04/93--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
7 June 1990 | Return made up to 29/12/89; full list of members (4 pages) |
5 August 1986 | Return made up to 31/12/85; full list of members (3 pages) |
25 September 1979 | Incorporation (15 pages) |