London
WC1H 9NE
Director Name | Timothy Marrison |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rock Village Rock Alnwick Northumberland NE66 3SD |
Director Name | Mr Alan Matthews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Transcriptions Director |
Country of Residence | England |
Correspondence Address | Beech Cottage 67 Manor Road Medomsley Consett County Durham DH8 6QN |
Secretary Name | Timothy Marrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rock Village Rock Alnwick Northumberland NE66 3SD |
Director Name | Helen Sarah Lewis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2015) |
Role | Transcrption Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thrunton Alnwick Northumberland NE66 4SF |
Director Name | Denise Matthews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2015) |
Role | Transcriptions Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage 67 Manor Road Medomsley Consett DH8 6NQ |
Director Name | Mr Kevin Carey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Simon Edward Finnie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2019) |
Role | Group Performance Director |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Simmi Khandpur |
---|---|
Status | Resigned |
Appointed | 01 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Jayne Frampton |
---|---|
Status | Resigned |
Appointed | 31 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Mr Sarah Mary Plant |
---|---|
Status | Resigned |
Appointed | 29 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.mph-uk.com/ |
---|---|
Telephone | 0191 4386063 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 105 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
15k at £1 | Alan Matthews 30.00% Ordinary |
---|---|
12.5k at £1 | Miss Helen Lewis 25.00% Ordinary |
12.5k at £1 | Mr Timothy Marrison 25.00% Ordinary |
10k at £1 | Denise Matthews 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,011,393 |
Cash | £238,549 |
Current Liabilities | £349,615 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
18 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17A, 17B and 17C saltmeadows road gateshead t/no.TY172933. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 March 2014 | Delivered on: 14 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2021 | Termination of appointment of Stuart Alan Tinger as a director on 6 January 2021 (1 page) |
---|---|
6 January 2021 | Appointment of Ms Elizabeth Ann Walker as a director on 6 January 2021 (2 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
30 March 2020 | Satisfaction of charge 042506040002 in full (1 page) |
30 March 2020 | Satisfaction of charge 042506040003 in full (1 page) |
30 March 2020 | Satisfaction of charge 042506040001 in full (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page) |
11 April 2019 | Termination of appointment of Simon Edward Finnie as a director on 31 March 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 December 2018 | Appointment of Mr Sarah Mary Plant as a secretary on 29 November 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Jayne Frampton as a secretary on 16 July 2018 (1 page) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
22 September 2017 | Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 September 2017 | Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
25 April 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
25 April 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 November 2015 | Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages) |
8 November 2015 | Termination of appointment of Timothy Marrison as a director on 30 September 2015 (1 page) |
8 November 2015 | Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages) |
8 November 2015 | Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Timothy Marrison as a secretary on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Denise Matthews as a director on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Timothy Marrison as a secretary on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Helen Sarah Lewis as a director on 30 September 2015 (1 page) |
8 November 2015 | Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Helen Sarah Lewis as a director on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Alan Matthews as a director on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Timothy Marrison as a director on 30 September 2015 (1 page) |
8 November 2015 | Registered office address changed from 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to C/O Rnib 105 Judd Street London WC1H 9NE on 8 November 2015 (1 page) |
8 November 2015 | Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Ms Simmi Khandpur as a secretary on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Simon Edward Finnie as a director on 1 October 2015 (2 pages) |
8 November 2015 | Termination of appointment of Denise Matthews as a director on 30 September 2015 (1 page) |
8 November 2015 | Termination of appointment of Alan Matthews as a director on 30 September 2015 (1 page) |
8 November 2015 | Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Kevin Carey as a director on 1 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Stuart Alan Tinger as a director on 1 October 2015 (2 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 December 2014 | Registered office address changed from Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to 17 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH on 30 December 2014 (1 page) |
2 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Registration of charge 042506040003 (11 pages) |
25 March 2014 | Registration of charge 042506040003 (11 pages) |
14 March 2014 | Registration of charge 042506040002 (8 pages) |
14 March 2014 | Registration of charge 042506040002 (8 pages) |
27 February 2014 | Registration of charge 042506040001 (5 pages) |
27 February 2014 | Registration of charge 042506040001 (5 pages) |
9 September 2013 | Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Denise Matthews on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Helen Sarah Lewis on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Denise Matthews on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Timothy Marrison on 2 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Alan Matthews on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Denise Matthews on 9 September 2013 (2 pages) |
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2010 | Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Helen Sarah Lewis on 1 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from A16 stonehills complex shields road gateshead tyne and wear NE10 0HW (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from A16 stonehills complex shields road gateshead tyne and wear NE10 0HW (1 page) |
8 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
29 July 2004 | Nc inc already adjusted 11/07/04 (1 page) |
29 July 2004 | Nc inc already adjusted 11/07/04 (1 page) |
21 July 2004 | Return made up to 11/07/04; full list of members
|
21 July 2004 | Ad 01/10/03--------- £ si 40000@1 (2 pages) |
21 July 2004 | Ad 01/10/03--------- £ si 40000@1 (2 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members
|
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 08/06/04 (1 page) |
16 June 2004 | Nc inc already adjusted 08/06/04 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
1 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
23 April 2002 | Ad 01/10/01-31/01/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Particulars of contract relating to shares (3 pages) |
23 April 2002 | Ad 01/10/01-31/01/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Particulars of contract relating to shares (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 July 2001 | Incorporation (10 pages) |
11 July 2001 | Incorporation (10 pages) |