Company NameOcean Media Magazines Limited
DirectorUlric Kenny
Company StatusLiquidation
Company Number02759948
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Previous NamesMasterpoint Limited and Inside Communications Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2012(19 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RolePrivate Equity
Country of ResidenceIreland
Correspondence AddressC/O Pkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameSusan Elizabeth Holliday
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 days after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RoleCompany Director
Correspondence AddressFineoaks, 17 Onslow Road
Burwood Park
Walton
Surrey
KT12 5BB
Secretary NameSusan Elizabeth Holliday
NationalityBritish
StatusResigned
Appointed02 November 1992(5 days after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RoleCompany Director
Correspondence AddressFineoaks, 17 Onslow Road
Burwood Park
Walton
Surrey
KT12 5BB
Director NameJeremy Charles Hitchen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1995)
RoleCompany Director
Correspondence Address17 Onslow Road
Burnwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameJuliana Murphy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years after company formation)
Appointment Duration1 year (resigned 21 November 1996)
RoleFinance Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Peter McGurk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressThe Brae Ell Lane
Brinklow
Rugby
Warwickshire
CV23 0LP
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Secretary NameJuliana Murphy
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years after company formation)
Appointment Duration1 year (resigned 21 November 1996)
RoleFinance Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(4 years after company formation)
Appointment Duration5 years (resigned 10 December 2001)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed21 November 1996(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameMrs Margaret Alison Punyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenshaw House Black Slough Farm
Wood End Lane Curborough
Lichfield
Staffordshire
WS13 8ET
Director NameJohn Terence Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressThe Birches Eastbury Manor Court
Lower Broadheath
Worcester
Worcestershire
WR2 6PL
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1997)
RolePublisher
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMiss Jacqueline Mary Wild
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address36 Victoria Wharf
Narrow Street Limehouse
London
E14 8DD
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMrs Margaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albury Road
Hersham
Walton-On-Thames
Surrey
KT12 5DT
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albury Road
Hersham
Walton-On-Thames
Surrey
KT12 5DT
Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr David Watt
StatusResigned
Appointed07 August 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websiteoceanmedia.co.uk

Location

Registered AddressC/O Pkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4.3k at £1Ocean Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£510,000
Gross Profit£67,000
Net Worth-£449,000
Current Liabilities£534,000

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 October 2022 (1 year, 6 months ago)
Next Return Due15 October 2023 (overdue)

Charges

1 November 2007Delivered on: 17 November 2007
Satisfied on: 31 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 3 August 2006
Satisfied on: 12 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

31 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 December 2021 (7 pages)
2 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
3 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
19 November 2020Director's details changed for Mr Ulric Kenny on 10 January 2020 (2 pages)
19 November 2020Confirmation statement made on 1 October 2020 with updates (3 pages)
18 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 November 2018Cessation of Sws Forestry Limited as a person with significant control on 15 November 2016 (1 page)
22 November 2018Notification of a person with significant control statement (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
2 January 2018Notification of Sws Forestry Limited as a person with significant control on 15 November 2016 (4 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
2 January 2018Confirmation statement made on 1 October 2017 with updates (2 pages)
2 January 2018Notification of Sws Forestry Limited as a person with significant control on 15 November 2016 (4 pages)
2 January 2018Total exemption full accounts made up to 31 December 2015 (8 pages)
2 January 2018Administrative restoration application (3 pages)
2 January 2018Confirmation statement made on 1 October 2017 with updates (2 pages)
2 January 2018Confirmation statement made on 1 October 2016 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 31 December 2015 (8 pages)
2 January 2018Administrative restoration application (3 pages)
2 January 2018Confirmation statement made on 1 October 2016 with updates (5 pages)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Termination of appointment of David John Watt as a director on 18 July 2016 (1 page)
22 September 2016Termination of appointment of David John Watt as a director on 18 July 2016 (1 page)
21 September 2016Termination of appointment of David Watt as a secretary on 18 July 2016 (1 page)
21 September 2016Termination of appointment of David Watt as a secretary on 18 July 2016 (1 page)
20 September 2016Termination of appointment of David John Moran as a director on 18 July 2016 (1 page)
20 September 2016Termination of appointment of David John Moran as a director on 18 July 2016 (1 page)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,301
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,301
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,301
(6 pages)
26 August 2015Full accounts made up to 28 December 2014 (17 pages)
26 August 2015Full accounts made up to 28 December 2014 (17 pages)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
18 December 2014Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
18 December 2014Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,301
(7 pages)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,301
(7 pages)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,301
(7 pages)
7 October 2014Full accounts made up to 29 December 2013 (19 pages)
7 October 2014Full accounts made up to 29 December 2013 (19 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register inspection address has been changed (1 page)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,301
(6 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,301
(6 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,301
(6 pages)
17 June 2013Full accounts made up to 30 December 2012 (20 pages)
17 June 2013Full accounts made up to 30 December 2012 (20 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 4,301.00
(4 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 4,301.00
(4 pages)
21 December 2012Solvency statement dated 21/12/12 (1 page)
21 December 2012Solvency statement dated 21/12/12 (1 page)
21 December 2012Statement by directors (3 pages)
21 December 2012Statement by directors (3 pages)
21 December 2012Resolutions
  • RES13 ‐ Share premium cancelled 21/12/2012
(4 pages)
21 December 2012Resolutions
  • RES13 ‐ Share premium cancelled 21/12/2012
(4 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 July 2012Full accounts made up to 1 January 2012 (21 pages)
2 July 2012Full accounts made up to 1 January 2012 (21 pages)
2 July 2012Full accounts made up to 1 January 2012 (21 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Full accounts made up to 2 January 2011 (22 pages)
2 March 2012Full accounts made up to 2 January 2011 (22 pages)
2 March 2012Full accounts made up to 2 January 2011 (22 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 27 December 2009 (23 pages)
8 December 2010Full accounts made up to 27 December 2009 (23 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (4 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Margaret Satchel on 2 October 2009 (2 pages)
11 August 2009Full accounts made up to 28 December 2008 (20 pages)
11 August 2009Full accounts made up to 28 December 2008 (20 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
15 May 2008Full accounts made up to 30 December 2007 (17 pages)
15 May 2008Full accounts made up to 30 December 2007 (17 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (7 pages)
24 October 2007Director resigned (1 page)
22 October 2007Declaration of assistance for shares acquisition (11 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (11 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 2007Accounts made up to 31 December 2006 (16 pages)
8 October 2007Accounts made up to 31 December 2006 (16 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2006Memorandum and Articles of Association (13 pages)
18 August 2006Memorandum and Articles of Association (13 pages)
9 August 2006Company name changed inside communications media limi ted\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed inside communications media limi ted\certificate issued on 09/08/06 (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Director resigned (1 page)
3 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
19 July 2006Full accounts made up to 1 January 2006 (15 pages)
19 July 2006Full accounts made up to 1 January 2006 (15 pages)
19 July 2006Full accounts made up to 1 January 2006 (15 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
26 May 2005Full accounts made up to 2 January 2005 (16 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (27 pages)
1 July 2003Full accounts made up to 29 December 2002 (27 pages)
23 October 2002Full accounts made up to 30 December 2001 (17 pages)
23 October 2002Full accounts made up to 30 December 2001 (17 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Full accounts made up to 31 December 2000 (15 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
2 November 2000Full accounts made up to 2 January 2000 (15 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus birmingham B4 6AX (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus birmingham B4 6AX (1 page)
2 November 1999Full accounts made up to 3 January 1999 (15 pages)
2 November 1999Full accounts made up to 3 January 1999 (15 pages)
2 November 1999Full accounts made up to 3 January 1999 (15 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 June 1999Auditor's resignation (1 page)
16 June 1999Auditor's resignation (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
10 December 1998Return made up to 10/10/98; no change of members (6 pages)
10 December 1998Return made up to 10/10/98; no change of members (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
25 September 1998Full accounts made up to 28 December 1997 (18 pages)
25 September 1998Full accounts made up to 28 December 1997 (18 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
16 February 1998New director appointed (4 pages)
16 February 1998New director appointed (4 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
11 February 1998New director appointed (4 pages)
11 February 1998New director appointed (4 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 29 December 1996 (18 pages)
31 October 1997Full accounts made up to 29 December 1996 (18 pages)
16 October 1997Return made up to 10/10/97; no change of members (6 pages)
16 October 1997Return made up to 10/10/97; no change of members (6 pages)
21 April 1997Ad 20/03/97--------- £ si 1301@1 (2 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Ad 20/03/97--------- £ si 1301@1 (2 pages)
10 April 1997Ad 20/03/97--------- £ si 1301@1=1301 £ ic 3000/4301 (2 pages)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Ad 20/03/97--------- £ si 1301@1=1301 £ ic 3000/4301 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
2 January 1997Company name changed masterpoint LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 January 1997Company name changed masterpoint LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 December 1996Particulars of contract relating to shares (3 pages)
23 December 1996Particulars of contract relating to shares (3 pages)
23 December 1996Ad 21/11/96--------- £ si 1000@1 (2 pages)
23 December 1996Ad 21/11/96--------- £ si 1000@1 (2 pages)
16 December 1996Auditor's resignation (3 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Auditor's resignation (3 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 December 1996Ad 21/11/96--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
10 December 1996Ad 21/11/96--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
19 November 1996Return made up to 13/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1996Return made up to 13/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1996Full accounts made up to 31 October 1995 (16 pages)
9 October 1996Full accounts made up to 31 October 1995 (16 pages)
29 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
29 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
25 March 1996Declaration of assistance for shares acquisition (10 pages)
25 March 1996Declaration of assistance for shares acquisition (10 pages)
24 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
24 November 1995Director resigned;new director appointed (4 pages)
24 November 1995Registered office changed on 24/11/95 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL (1 page)
24 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL (1 page)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995Director resigned;new director appointed (4 pages)
31 October 1995Return made up to 13/10/95; no change of members (4 pages)
31 October 1995Return made up to 13/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 October 1992Incorporation (13 pages)
28 October 1992Incorporation (13 pages)