Abbey Road
Barking
Essex
IG11 7BZ
Director Name | Mr John Waylett Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Mr Ian Howard Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Robert Weij |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Esther De Boer Van Rykstr.5 Zaandam 1507 Sm |
Secretary Name | Mr Ian Howard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Bell Common Epping Essex CM16 4DL |
Director Name | David Pieter De Graaf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Ijsvogel 66 Maarssen 3602 Xr |
Director Name | Johannes Jacobus Wilhelmas Janssen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2000) |
Role | Technical Director |
Correspondence Address | Timorstraat 25 Heemstede 2103 Tt |
Director Name | Luke Lambert |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | The Bruaich Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TA |
Director Name | Niek Vincent Luc Van Beers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2000) |
Role | Managing Director |
Correspondence Address | Zonneweide 11 Dongen Holland 5103 Jg Netherlands |
Secretary Name | Christine Carol Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 22 Coulter Close Cuffley Potters Bar Hertfordshire EN6 4RR |
Director Name | Richard David Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2002) |
Role | Sales Director |
Correspondence Address | 62 Daws Heath Road Rayleigh Essex SS6 7RN |
Director Name | Paul Timothy Driscoll |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Coniston Avenue Tunbridge Wells Kent TN4 9SP |
Website | mediasystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0113076 |
Telephone region | Freephone |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8.3k at £1 | Ian Howard Bennett 83.00% Ordinary |
---|---|
600 at £1 | Luke Lambert 6.00% Ordinary |
600 at £1 | Paul Driscoll 6.00% Ordinary |
250 at £1 | Andrew Mark Pritchard Jones 2.50% Ordinary |
250 at £1 | James Robert Carter 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,011 |
Cash | £91,768 |
Current Liabilities | £704,305 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 July 2000 | Delivered on: 22 July 2000 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
---|---|
23 September 1998 | Delivered on: 10 October 1998 Persons entitled: Rumney Manor Limited Classification: Deposit trust deed Secured details: Rent and other monies reserved by and or the cost of making good any default by the company to the chargee under the conditions contained in a lease dated 23RD september 1998. Particulars: The sum of £4,702.50. Outstanding |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 June 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
2 August 2010 | Termination of appointment of Paul Driscoll as a director (1 page) |
2 July 2010 | Director's details changed for Paul Timothy Driscoll on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (20 pages) |
27 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 September 2006 | Accounts made up to 31 December 2005 (18 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 July 2005 | Accounts made up to 31 December 2004 (19 pages) |
25 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
18 August 2004 | Accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members
|
21 April 2004 | Ad 13/02/04-12/03/04 £ si 9875@1=9875 £ ic 125/10000 (2 pages) |
27 February 2004 | Resolutions
|
9 August 2003 | Accounts made up to 31 December 2002 (17 pages) |
5 August 2003 | £ nc 125/10000 29/07/03 (1 page) |
5 August 2003 | Resolutions
|
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
27 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
20 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 46 cambridge road barking essex IG11 8NW (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
26 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
5 July 2001 | Secretary resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
22 July 2000 | Particulars of mortgage/charge (7 pages) |
17 July 2000 | Particulars of contract relating to shares (4 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Ad 12/08/99--------- £ si 25@1 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
6 September 1999 | Resolutions
|
6 September 1999 | Ad 12/08/98--------- £ si 25@1 (2 pages) |
29 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Return made up to 21/06/99; no change of members (7 pages) |
8 March 1999 | New director appointed (2 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 21/06/98; no change of members
|
10 June 1998 | Accounts made up to 31 December 1997 (11 pages) |
9 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
26 June 1996 | Return made up to 21/06/96; no change of members
|
29 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |