London
NW9 8TX
Director Name | Prof Anthony Harvey Goodman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 July 2022) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Raymund Domingo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 July 2022) |
Role | Social Media Manager/Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Ms Laverne Louise Hunt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 July 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Coach House 64 Lawrie Park Road London SE26 6DN |
Secretary Name | Mr Jeffrey Tavernier |
---|---|
Status | Closed |
Appointed | 17 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Claire Alicia Lawrence |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Lecturer |
Correspondence Address | 14 Patterson Road Crystal Palace London SE19 2LD |
Director Name | Aidan Sheridan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 30 Edric Road New Cross London SE14 5EL |
Director Name | Fiona Catherine O'Malley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 16 Webber Row London SE1 8QP |
Director Name | William James Haddock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 15 Cromford Road London SW18 1NZ |
Director Name | Mrs Lucia Garratt |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Youth Leader |
Country of Residence | England |
Correspondence Address | 38a Hanley Road London N4 3DR |
Secretary Name | Claire Alicia Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Lecturer |
Correspondence Address | 14 Patterson Road Crystal Palace London SE19 2LD |
Director Name | Michael Wolkind |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2010) |
Role | Barrister |
Correspondence Address | 49 Flower Lane Mill Hill London NW7 2JN |
Secretary Name | Mr Jeffrey Tavernier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Burgess Avenue London NW9 8TX |
Director Name | Claire Alicia Lawrence |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Road Walton-On-Thames Surrey KT12 2RA |
Director Name | Christina Vernon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2014) |
Role | Trainee Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bridport Road Thornton Heath Surrey CR7 7QG |
Director Name | Mr Graham Anthony King |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2016) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gray's Inn Square London WC1R 5AA |
Secretary Name | Mr Graham Anthony King |
---|---|
Status | Resigned |
Appointed | 07 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | 1 Gray's Inn Square London WC1R 5AA |
Director Name | Mr Kiran Sheena Premnath |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Pondfield Lane Brentwood Essex CM13 2BY |
Website | mediacommunitynetworkltd.wordpre |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,111 |
Cash | £3,586 |
Current Liabilities | £2,475 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
20 January 2017 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
23 November 2016 | Registered office address changed from C/O Graham King 1 Gray's Inn Square London WC1R 5AA to The Coach House 64 Lawrie Park Road London SE26 6DN on 23 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Jeffrey Tavernier as a secretary on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Graham Anthony King as a secretary on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Graham Anthony King as a director on 17 November 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 May 2016 | Appointment of Mr. Kiran Sheena Premnath as a director on 11 April 2016 (2 pages) |
14 January 2016 | Annual return made up to 30 November 2015 no member list (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Annual return made up to 30 November 2014 no member list (6 pages) |
27 February 2015 | Director's details changed for Jeffrey Tavernier on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 1 Gray's Inn Square London WC1R 5AA England to C/O Graham King 1 Gray's Inn Square London WC1R 5AA on 27 February 2015 (1 page) |
16 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
5 July 2014 | Termination of appointment of Christina Vernon as a director (1 page) |
9 February 2014 | Appointment of Mr. Graham Anthony King as a director (2 pages) |
9 February 2014 | Termination of appointment of Jeffrey Tavernier as a secretary (1 page) |
9 February 2014 | Appointment of Ms Laverne Louise Hunt as a director (2 pages) |
9 February 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 9 February 2014 (1 page) |
9 February 2014 | Appointment of Mr Graham Anthony King as a secretary (2 pages) |
7 January 2014 | Annual return made up to 30 November 2013 no member list (6 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 December 2012 | Termination of appointment of William Haddock as a director (1 page) |
12 December 2012 | Termination of appointment of Aidan Sheridan as a director (1 page) |
12 December 2012 | Annual return made up to 30 November 2012 no member list (6 pages) |
12 December 2012 | Appointment of Christina Vernon as a director (2 pages) |
26 October 2012 | Registered office address changed from 12 Highland Road London SE19 1DP on 26 October 2012 (1 page) |
22 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
24 July 2012 | Appointment of Raymund Domingo as a director (3 pages) |
24 July 2012 | Appointment of Professor Anthony Harvey Goodman as a director (3 pages) |
29 February 2012 | Annual return made up to 30 November 2011 (16 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Claire Lawrence as a director (2 pages) |
17 December 2010 | Annual return made up to 30 November 2010 (16 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 July 2010 | Termination of appointment of Lucia Garratt as a director (2 pages) |
13 July 2010 | Termination of appointment of Fiona O'malley as a director (2 pages) |
11 May 2010 | Termination of appointment of Michael Wolkind as a director (2 pages) |
11 May 2010 | Appointment of Claire Alicia Lawrence as a director (3 pages) |
27 April 2010 | Annual return made up to 30 October 2009 (22 pages) |
21 December 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 15 cromford road london SW18 1NZ (1 page) |
6 August 2009 | Director and secretary appointed jeffrey tavernier (2 pages) |
6 April 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 April 2009 | Annual return made up to 02/10/08 (9 pages) |
26 February 2009 | Appointment terminated director and secretary claire lawrence (1 page) |
13 June 2008 | Director appointed michael wolkind (2 pages) |
19 March 2008 | Memorandum and Articles of Association (7 pages) |
19 March 2008 | Resolutions
|
5 February 2008 | Annual return made up to 02/10/07
|
2 October 2006 | Incorporation (25 pages) |