Company NameMedia Vision (Manchester) Limited
Company StatusDissolved
Company Number03689592
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameMr David Alan Lucas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressAlderley Grange
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameAndrew John Moberly
StatusClosed
Appointed30 January 2012(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Ian Lees
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSouthview
1 Range Lane
Denshaw
Oldham
OL3 3SA
Secretary NameMr Anthony William Blease
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameJill Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 April 2007)
RoleCompany Director
Correspondence Address71 Oak Grove
Poynton
Cheshire
SK12 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemediavision.co.uk

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Dentsu Aegis Manchester Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
25 January 2016Accounts for a dormant company made up to 28 February 2015 (4 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
(4 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
30 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 August 2011Registered 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 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
8 February 2010Director's details changed for David Alan Lucas on 21 December 2009 (2 pages)
8 February 2010Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 8 February 2010 (1 page)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Anthony William Blease on 21 December 2009 (2 pages)
8 February 2010Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 8 February 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director resigned (1 page)
19 January 2007Return made up to 21/12/06; full list of members (2 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 January 2006Return made up to 21/12/05; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
11 January 2005Return made up to 21/12/04; full list of members (8 pages)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
13 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
20 January 2003Return made up to 21/12/02; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
17 January 2002Return made up to 21/12/01; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
19 September 2001Director's particulars changed (1 page)
3 August 2001New director appointed (2 pages)
6 March 2001Return made up to 21/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 29 February 2000 (8 pages)
2 February 2000Return made up to 21/12/99; full list of members (6 pages)
18 January 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
18 January 1999Ad 21/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1998Secretary resigned (1 page)
21 December 1998Incorporation (17 pages)