2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary Name | Madhu Ahluwalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Miss Madhu Ahluwalia |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Kevin Michael Hayden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(3 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Box 429 65a Church Street Croydon Surrey CR0 1RH |
Director Name | Mr Thomas Joseph McHugh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Fayre Acres Roman Road Bobblestock Hereford Herefordshire HR4 9QW Wales |
Secretary Name | Mr Thomas Joseph McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Fayre Acres Roman Road Bobblestock Hereford Herefordshire HR4 9QW Wales |
Secretary Name | Mrs June McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Fayre Acres Roman Road Bobblestock Hereford HR4 9QW Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | mediastructures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86833131 |
Telephone region | London |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tone Group LTD 50.00% Ordinary |
---|---|
100 at £1 | Tone Group LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,301,217 |
Cash | £117,150 |
Current Liabilities | £2,254,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 March 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 June 2006 | Delivered on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
---|---|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 June 2013 | Director's details changed for Madhu Ahluwalia on 12 March 2013 (2 pages) |
26 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Auditor's resignation (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 6 July 2010 (1 page) |
20 May 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
1 March 2010 | Secretary's details changed for Madhu Ahluwalia on 1 February 2010 (1 page) |
1 March 2010 | Director's details changed for Madhu Ahluwalia on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Stewart Needham on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Madhu Ahluwalia on 1 February 2010 (1 page) |
1 March 2010 | Director's details changed for Andrew Stewart Needham on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Madhu Ahluwalia on 1 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 18 February 2010 (1 page) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
29 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
7 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from c/o vantis, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 September 2008 | Director appointed madhu ahluwalia (1 page) |
19 February 2008 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
25 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 January 2007 | Return made up to 01/11/06; full list of members (6 pages) |
7 August 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Registered office changed on 03/07/06 from: 1ST floor whitehead house 120 beddington lane croydon CR9 4ND (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 July 2006 | Memorandum and Articles of Association (3 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members
|
2 October 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 September 2002 | Ad 17/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 2002 | Resolutions
|
5 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 June 1998 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 April 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: media house 365 croydon road wallington surrey SM6 7NY (1 page) |
28 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
21 December 1992 | Return made up to 01/11/92; full list of members (5 pages) |
8 June 1992 | Ad 16/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1991 | Incorporation (12 pages) |