Company NameMedia Community Network Limited
Company StatusDissolved
Company Number05953001
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeffrey Tavernier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(2 years, 9 months after company formation)
Appointment Duration13 years (closed 12 July 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Burgess Avenue
London
NW9 8TX
Director NameProf Anthony Harvey Goodman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameRaymund Domingo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2022)
RoleSocial Media Manager/Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMs Laverne Louise Hunt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House 64 Lawrie Park Road
London
SE26 6DN
Secretary NameMr Jeffrey Tavernier
StatusClosed
Appointed17 November 2016(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 July 2022)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameClaire Alicia Lawrence
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleLecturer
Correspondence Address14 Patterson Road
Crystal Palace
London
SE19 2LD
Director NameAidan Sheridan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleBusiness Development Manager
Correspondence Address30 Edric Road
New Cross
London
SE14 5EL
Director NameFiona Catherine O'Malley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleTeacher
Correspondence Address16 Webber Row
London
SE1 8QP
Director NameWilliam James Haddock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Cromford Road
London
SW18 1NZ
Director NameMrs Lucia Garratt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleYouth Leader
Country of ResidenceEngland
Correspondence Address38a Hanley Road
London
N4 3DR
Secretary NameClaire Alicia Lawrence
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleLecturer
Correspondence Address14 Patterson Road
Crystal Palace
London
SE19 2LD
Director NameMichael Wolkind
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2010)
RoleBarrister
Correspondence Address49 Flower Lane
Mill Hill
London
NW7 2JN
Secretary NameMr Jeffrey Tavernier
NationalityBritish
StatusResigned
Appointed06 July 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Burgess Avenue
London
NW9 8TX
Director NameClaire Alicia Lawrence
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Road
Walton-On-Thames
Surrey
KT12 2RA
Director NameChristina Vernon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2014)
RoleTrainee Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Bridport Road
Thornton Heath
Surrey
CR7 7QG
Director NameMr Graham Anthony King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2016)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address1 Gray's Inn Square
London
WC1R 5AA
Secretary NameMr Graham Anthony King
StatusResigned
Appointed07 February 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2016)
RoleCompany Director
Correspondence Address1 Gray's Inn Square
London
WC1R 5AA
Director NameMr Kiran Sheena Premnath
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Pondfield Lane
Brentwood
Essex
CM13 2BY

Contact

Websitemediacommunitynetworkltd.wordpre

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,111
Cash£3,586
Current Liabilities£2,475

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
23 November 2016Registered 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 2016Appointment of Mr Jeffrey Tavernier as a secretary on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of Graham Anthony King as a secretary on 17 November 2016 (1 page)
22 November 2016Termination of appointment of Graham Anthony King as a director on 17 November 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 May 2016Appointment of Mr. Kiran Sheena Premnath as a director on 11 April 2016 (2 pages)
14 January 2016Annual return made up to 30 November 2015 no member list (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Annual return made up to 30 November 2014 no member list (6 pages)
27 February 2015Director's details changed for Jeffrey Tavernier on 27 February 2015 (2 pages)
27 February 2015Registered 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 2014Micro company accounts made up to 31 October 2013 (2 pages)
5 July 2014Termination of appointment of Christina Vernon as a director (1 page)
9 February 2014Appointment of Mr. Graham Anthony King as a director (2 pages)
9 February 2014Termination of appointment of Jeffrey Tavernier as a secretary (1 page)
9 February 2014Appointment of Ms Laverne Louise Hunt as a director (2 pages)
9 February 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 9 February 2014 (1 page)
9 February 2014Appointment of Mr Graham Anthony King as a secretary (2 pages)
7 January 2014Annual return made up to 30 November 2013 no member list (6 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 December 2012Termination of appointment of William Haddock as a director (1 page)
12 December 2012Termination of appointment of Aidan Sheridan as a director (1 page)
12 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
12 December 2012Appointment of Christina Vernon as a director (2 pages)
26 October 2012Registered office address changed from 12 Highland Road London SE19 1DP on 26 October 2012 (1 page)
22 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
24 July 2012Appointment of Raymund Domingo as a director (3 pages)
24 July 2012Appointment of Professor Anthony Harvey Goodman as a director (3 pages)
29 February 2012Annual return made up to 30 November 2011 (16 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Termination of appointment of Claire Lawrence as a director (2 pages)
17 December 2010Annual return made up to 30 November 2010 (16 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 July 2010Termination of appointment of Lucia Garratt as a director (2 pages)
13 July 2010Termination of appointment of Fiona O'malley as a director (2 pages)
11 May 2010Termination of appointment of Michael Wolkind as a director (2 pages)
11 May 2010Appointment of Claire Alicia Lawrence as a director (3 pages)
27 April 2010Annual return made up to 30 October 2009 (22 pages)
21 December 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
30 September 2009Registered office changed on 30/09/2009 from 15 cromford road london SW18 1NZ (1 page)
6 August 2009Director and secretary appointed jeffrey tavernier (2 pages)
6 April 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
4 April 2009Annual return made up to 02/10/08 (9 pages)
26 February 2009Appointment terminated director and secretary claire lawrence (1 page)
13 June 2008Director appointed michael wolkind (2 pages)
19 March 2008Memorandum and Articles of Association (7 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2008Annual return made up to 02/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 October 2006Incorporation (25 pages)