Company NameMediatude Limited
Company StatusDissolved
Company Number03941782
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameHackremco (No.1629) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameHakan Ingemar Osterberg
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed25 July 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleManager
Correspondence AddressBaldersvagen 34
Taby 18773
Sweden
Foreign
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address19 Lambolle Road
London
NW3 4HS
Director NamePer Goran Oscarsson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed31 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressLovdungevagen 5
Huddings
Se-141 71
Sweden
Director NamePer Johan Ljungberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed12 March 2002(2 years after company formation)
Appointment Duration22 years, 1 month
RoleBusiness Developer
Correspondence AddressTjarhovsgatan 37
Stockholme
S 11628
Sweden
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 November 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 5 months
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameChristopher Ross Duncan Dennis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2001)
RoleBusiness Developer
Correspondence Address14 Mimosa Street
London
SW6 4DT
Director NameJohan Per Ljungberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2001)
RoleBusiness Developer
Correspondence AddressTjarhovsgatan 37
Stockholm
11628
Foreign
Director NameJonas Stig Jonasson
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleController
Correspondence AddressJorunvagen 3 A
Taby 18774
Sweden
Foreign
Director NameSoren Sjolander
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2000(4 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressMyrbacksvagen 7
Goteborg
Se-436 42
Foreign
Sweden
Director NameSteven Willem Muller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed02 February 2001(11 months after company formation)
Appointment Duration1 month (resigned 07 March 2001)
RoleCompany Director
Correspondence Address5 Golden Cross Mews
London
W11 1DZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Rsm Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£11,604
Gross Profit-£173,452
Net Worth-£1,101,807
Cash£388,035
Current Liabilities£871,957

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 May 2004Dissolved (1 page)
24 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Statement of affairs (6 pages)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2003Registered office changed on 14/03/03 from: saint james house 13 kensington square london W8 5HD (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
26 April 2002New director appointed (2 pages)
21 March 2002Return made up to 07/03/02; full list of members (8 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
29 January 2002Ad 02/02/01--------- £ si [email protected] (2 pages)
18 December 2001New director appointed (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001£ nc 30000/100000 31/08/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Ad 04/10/01--------- £ si [email protected]=1168 £ ic 14025/15193 (2 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2001Notice of assignment of name or new name to shares (2 pages)
9 November 2001Ad 04/10/01--------- £ si [email protected]=141 £ ic 15193/15334 (2 pages)
9 November 2001Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001Return made up to 07/03/01; full list of members (9 pages)
19 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 29 abingdon road kensington london W8 6AH (1 page)
6 April 2001£ nc 14026/30000 02/02/01 (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2001Ad 02/02/01--------- £ si [email protected]=1168 £ ic 14025/15193 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: suite 9-10 28 bruton street london W1X 7DB (1 page)
9 February 2001Amending form 122 (1 page)
1 February 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
20 October 2000Ad 24/07/00--------- £ si [email protected]=4025 £ ic 10000/14025 (2 pages)
20 October 2000Statement of affairs (6 pages)
20 October 2000882 ad 240700 428000@ £.01 (3 pages)
25 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Statement of affairs (27 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Ad 24/07/00--------- £ si [email protected]=5719 £ ic 4281/10000 (2 pages)
9 August 2000Ad 19/07/00--------- £ si [email protected]=4280 £ ic 1/4281 (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
29 June 2000S-div 21/06/00 (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Nc inc already adjusted 21/06/00 (1 page)
29 June 2000Registered office changed on 29/06/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
7 March 2000Incorporation (16 pages)