Sale
Cheshire
M33 6GP
Director Name | Mr David Alan Lucas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(same day as company formation) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Alderley Grange Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 30 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Ian Lees |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Southview 1 Range Lane Denshaw Oldham OL3 3SA |
Secretary Name | Mr Anthony William Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Director Name | Jill Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 71 Oak Grove Poynton Cheshire SK12 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mediavision.co.uk |
---|
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Dentsu Aegis Manchester Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
25 January 2016 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
30 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 August 2011 | Registered office address changed from C/O C/O Finlay Robertson Suite 5B Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
8 February 2010 | Director's details changed for David Alan Lucas on 21 December 2009 (2 pages) |
8 February 2010 | Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Anthony William Blease on 21 December 2009 (2 pages) |
8 February 2010 | Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 8 February 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
11 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members
|
20 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
19 September 2001 | Director's particulars changed (1 page) |
3 August 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
18 January 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
18 January 1999 | Ad 21/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Incorporation (17 pages) |