Company NameMediait Limited
Company StatusDissolved
Company Number05021897
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vinesh Patel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(6 days after company formation)
Appointment Duration17 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gordon Road
Ilford
Essex
IG1 1SP
Secretary NameParita Patel
NationalityBritish
StatusClosed
Appointed27 January 2004(6 days after company formation)
Appointment Duration17 years, 1 month (closed 16 March 2021)
RoleSecretary
Correspondence Address11 Gordon Road
Ilford
Essex
IG1 1SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 78330111
Telephone regionLondon

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

134.7k at £1Mr Vinesh Patel
59.96%
Ordinary
90k at £1Amex Information Technologies LTD
40.04%
Ordinary
1 at £1Mrs Parita Patel
0.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 224,750
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 224,750
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 224,750
(4 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 224,750
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 224,750
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Vinesh Patel on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Vinesh Patel on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 21/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 21/01/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 March 2006Return made up to 21/01/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 March 2005Return made up to 21/01/05; full list of members (6 pages)
22 March 2005Ad 17/09/04--------- £ si 134650@1=134650 £ ic 90100/224750 (2 pages)
22 March 2005Ad 17/09/04--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
22 March 2005Particulars of contract relating to shares (3 pages)
27 July 2004Nc inc already adjusted 21/06/04 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o akshaya & co LTD, tms house cray ave orpington kent BR5 3QB (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)