Company NameVerifone Media Limited
DirectorsJames Martin Lotz and Bulent Ozayaz
Company StatusActive - Proposal to Strike off
Company Number04417657
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NameTaxi Promotions UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Martin Lotz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleRegional Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameBulent Ozayaz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Secretary NameKaren Anderson
StatusCurrent
Appointed21 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleTaxi Advertising
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Park Avenue
London
NW11 0JR
Secretary NameMr Eli Shalom Moses
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurstwood Road
London
N11 0AS
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameRobert Roscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Inc 2099 Gateway Place
Suite 600
San Jose
California Ca95110
United States
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameAlbert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusResigned
Appointed31 January 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2022)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameJohn Robert Tracy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 261 600
W. Germantown Pike
Plymouth Meeting
Pa
19462
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitetaxipromotionsuk.com

Location

Registered Address1 Mondial Way
Hayes
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100.1k at £1Verifone (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,221,585
Gross Profit-£75,122
Net Worth-£2,071,485
Cash£593,282
Current Liabilities£4,973,845

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return17 August 2020 (3 years, 8 months ago)
Next Return Due31 August 2021 (overdue)

Charges

19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 March 2010Delivered on: 13 March 2010
Persons entitled: Network Rail Infastructure Limited

Classification: Rent deposit agreement
Secured details: £16,250.00 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
13 May 2008Delivered on: 15 May 2008
Satisfied on: 7 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
31 October 2005Delivered on: 4 November 2005
Satisfied on: 15 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page)
27 October 2022Appointment of Karen Anderson as a secretary on 21 October 2022 (2 pages)
26 October 2022Termination of appointment of Vikram Kalidindi Varma as a secretary on 21 October 2022 (1 page)
26 October 2022Termination of appointment of John Robert Tracy as a director on 21 October 2022 (1 page)
26 October 2022Termination of appointment of Vikram Kalidindi Varma as a director on 21 October 2022 (1 page)
26 October 2022Appointment of James Martin Lotz as a director on 21 October 2022 (2 pages)
26 October 2022Appointment of Bulent Ozayaz as a director on 21 October 2022 (2 pages)
19 July 2022Change of details for Verifone (Uk) Limited as a person with significant control on 19 July 2022 (2 pages)
19 July 2022Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page)
3 August 2020Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 October 2018 (17 pages)
14 March 2019All of the property or undertaking has been released from charge 044176570004 (1 page)
14 March 2019All of the property or undertaking has been released from charge 044176570005 (1 page)
4 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2018Memorandum and Articles of Association (31 pages)
26 September 2018Registration of charge 044176570005, created on 19 September 2018 (49 pages)
26 September 2018Registration of charge 044176570004, created on 19 September 2018 (48 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 31 October 2017 (17 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
23 June 2017Full accounts made up to 31 October 2016 (17 pages)
23 June 2017Full accounts made up to 31 October 2016 (17 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 July 2016Full accounts made up to 31 October 2015 (10 pages)
26 July 2016Full accounts made up to 31 October 2015 (10 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,100
(14 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,100
(14 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
25 August 2015Full accounts made up to 31 October 2014 (11 pages)
25 August 2015Full accounts made up to 31 October 2014 (11 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,100
(14 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,100
(14 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,100
(14 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,100
(14 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Statement of company's objects (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
7 January 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
7 January 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (11 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (11 pages)
11 May 2012Register inspection address has been changed (2 pages)
11 May 2012Director's details changed for Robert Dykes on 1 September 2011 (3 pages)
11 May 2012Director's details changed for Robert Dykes on 1 September 2011 (3 pages)
11 May 2012Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Director's details changed for Robert Dykes on 1 September 2011 (3 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (16 pages)
11 May 2012Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages)
11 May 2012Register inspection address has been changed (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (16 pages)
17 November 2011Company name changed taxi promotions uk LTD\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
17 November 2011Company name changed taxi promotions uk LTD\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Change of name notice (2 pages)
29 September 2011Appointment of Albert Yun Quan Liu as a director (4 pages)
29 September 2011Appointment of Shaun Burger as a director (4 pages)
29 September 2011Appointment of Albert Yun Quan Liu as a director (4 pages)
29 September 2011Appointment of Robert Dykes as a director (4 pages)
29 September 2011Termination of appointment of Eli Moses as a secretary (2 pages)
29 September 2011Appointment of Robert Dykes as a director (4 pages)
29 September 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
29 September 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 September 2011 (2 pages)
29 September 2011Appointment of Sean Fergal Mcgeoghan as a director (4 pages)
29 September 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
29 September 2011Appointment of Sean Fergal Mcgeoghan as a director (4 pages)
29 September 2011Termination of appointment of Eli Moses as a secretary (2 pages)
29 September 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 September 2011 (2 pages)
29 September 2011Appointment of Shaun Burger as a director (4 pages)
29 September 2011Termination of appointment of Asher Moses as a director (2 pages)
29 September 2011Termination of appointment of Asher Moses as a director (2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 May 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100,100
(4 pages)
10 May 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2011 (2 pages)
10 May 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100,100
(4 pages)
10 May 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2011 (2 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (10 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (10 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
21 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 June 2010Court order to remove 30/06/09 accounts (1 page)
14 June 2010Court order to remove 30/06/09 accounts (1 page)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 12 March 2010 (3 pages)
12 March 2010Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 12 March 2010 (3 pages)
13 July 2009Return made up to 16/04/09; full list of members (5 pages)
13 July 2009Return made up to 16/04/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2008Return made up to 16/04/08; full list of members (5 pages)
10 June 2008Return made up to 16/04/08; full list of members (5 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 May 2007Return made up to 16/04/07; full list of members (5 pages)
11 May 2007Return made up to 16/04/07; full list of members (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 16/04/06; full list of members (5 pages)
17 May 2006Return made up to 16/04/06; full list of members (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
22 April 2005Return made up to 16/04/05; full list of members (5 pages)
22 April 2005Return made up to 16/04/05; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Registered office changed on 16/12/04 from: saint albans house saint albans lane london NW11 7PY (1 page)
16 December 2004Registered office changed on 16/12/04 from: saint albans house saint albans lane london NW11 7PY (1 page)
4 November 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2004Return made up to 16/04/04; full list of members (6 pages)
20 May 2004Return made up to 16/04/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
9 February 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
10 July 2003Secretary's particulars changed (1 page)
10 July 2003Secretary's particulars changed (1 page)
8 July 2003Return made up to 16/04/03; full list of members (5 pages)
8 July 2003Return made up to 16/04/03; full list of members (5 pages)
30 June 2003Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 115 craven park rd london N15 6BL (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 115 craven park rd london N15 6BL (1 page)
3 July 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (9 pages)
16 April 2002Incorporation (9 pages)