Company NameMediate Direct Limited
DirectorsGraham John Massie and Karl Joseph Mackie
Company StatusActive
Company Number04102158
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham John Massie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 High View Road
London
E18 2HL
Secretary NameMr Graham John Massie
NationalityBritish
StatusCurrent
Appointed14 November 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 High View Road
London
E18 2HL
Director NameDr Karl Joseph Mackie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Alan Thomas Barlow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameLady Elizabeth Mary Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameEastmoor Associates Limited (Corporation)
StatusResigned
Appointed14 November 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2013)
Correspondence Address55 High View Road
London
E18 2HL

Contact

Websitecedr.com
Telephone020 75366060
Telephone regionLondon

Location

Registered Address100 St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Centre For Effective Dispute Resolution
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2017Termination of appointment of Elizabeth Mary Vallance as a director on 26 October 2017 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Alan Thomas Barlow as a director on 24 March 2017 (1 page)
26 October 2017Termination of appointment of Michael Grabiner as a director on 14 March 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
26 January 2015Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Dr Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
19 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
3 May 2013Termination of appointment of Eastmoor Associates Limited as a director (1 page)
3 May 2013Accounts for a dormant company made up to 30 November 2012 (10 pages)
3 May 2013Appointment of Dr Karl Joseph Mackie as a director (2 pages)
4 January 2013Registered office address changed from 55 High View Road London E18 2HL on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 55 High View Road London E18 2HL on 4 January 2013 (1 page)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 30 November 2011 (10 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 January 2010Director's details changed for Eastmoor Associates Limited on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Eastmoor Associates Limited on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
6 January 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
3 January 2008Return made up to 03/11/07; no change of members (7 pages)
2 January 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
5 January 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
5 January 2007Return made up to 03/11/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
8 December 2005Return made up to 03/11/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
8 November 2004Return made up to 03/11/04; full list of members (7 pages)
10 January 2004Return made up to 03/11/03; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
7 February 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
20 November 2002Return made up to 03/11/02; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
16 May 2002Return made up to 03/11/01; full list of members (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
8 November 2000Director resigned (1 page)
3 November 2000Incorporation (15 pages)