Company NameMedia Numerics Limited
Company StatusDissolved
Company Number05552786
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthias Knoth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressForsthaustrasse 7
Gruendau
63594
Germany
Director NameJuergen Desch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed04 May 2006(8 months after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2015)
RoleSound Engineer
Correspondence AddressBahnhofstrasse 23
Staudt
56424 Staudt
Germany
Director NameGeoffrey Shearing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2006(8 months after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2015)
RoleVice President
Correspondence Address310 West 95th St
Apt 3d
New York
New York 10025
United States
Secretary NameRoland Duncan Peate
NationalityBritish
StatusClosed
Appointed16 May 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(2 years after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2015)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressDeramore
Ham Lane Elstead
Godalming
Surrey
GU8 6HG
Director NameJerry Gepner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2006(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2007)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address4514 Longfellow Court
Doylestown
Pennsylvania 18901
United States
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14.3k at 0.01Arnd Janus
8.33%
Ordinary
14.3k at 0.01Vincent Macri
8.33%
Ordinary
7.1k at 0.01Joseph Manning
4.17%
Ordinary
7.1k at 0.01Juergen Desch
4.17%
Ordinary
50k at 0.01Matthias Knoth
29.17%
Ordinary
50k at 0.01The Vitec Group PLC
29.17%
Ordinary
28.6k at 0.01Geoffrey Shearing
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2012Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 18 January 2012 (2 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
12 January 2009Return made up to 22/09/08; full list of members (7 pages)
5 November 2007Ad 11/07/07--------- £ si [email protected] (2 pages)
3 October 2007Return made up to 22/09/07; full list of members (7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2007Nc inc already adjusted 11/07/07 (1 page)
5 June 2007Ad 02/02/07--------- £ si [email protected]=21 £ ic 1053/1074 (2 pages)
5 June 2007Ad 31/01/07--------- £ si [email protected]=53 £ ic 1000/1053 (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 69 great hampton street birmingham B18 6EW (1 page)
31 May 2007New secretary appointed (2 pages)
19 April 2007Return made up to 02/09/06; full list of members; amend (7 pages)
8 September 2006Return made up to 02/09/06; full list of members (3 pages)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
5 June 2006Ad 01/11/05--------- £ si [email protected]=353 £ ic 1000/1353 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 May 2006Nc inc already adjusted 04/05/06 (1 page)
18 May 2006S-div 05/05/06 (1 page)
11 May 2006Particulars of mortgage/charge (6 pages)
2 September 2005Incorporation (16 pages)