Company NameMediacom 24-7 Limited
DirectorStephen Geoffrey Garner
Company StatusLiquidation
Company Number05967159
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Geoffrey Garner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameStephen Garner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleTravel Agent
Correspondence Address104 Lime Grove
Eastcote
Middlesex
HA4 8RW
Secretary NameGeoffrey Garner
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Lime Grove
Ruislip
Middlesex
HA4 8RY
Director NameMs Deborah Gaetano
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Lime Grove
Eastcote
Ruislip
HA4 8RW
Director NameSuzanne Kennedy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ovaltine Court
Ovaltine Drive
Kings Langley
Hertfordshire
Director NameMr Geoffrey Garner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Grove
Ruislip
Middlesex
HA4 8RY

Contact

Websitemediacom24-7.com
Email address[email protected]
Telephone01753 656218
Telephone regionSlough

Location

Registered AddressSuite 2 The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

9 at £1Stephen Garner
90.00%
Ordinary A
1 at £1Suzanne Kennedy
10.00%
Ordinary B

Financials

Year2014
Net Worth£16,754
Cash£38,075
Current Liabilities£195,992

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2018 (5 years, 5 months ago)
Next Return Due30 October 2019 (overdue)

Filing History

1 December 2017Termination of appointment of Suzanne Kennedy as a director on 10 November 2017 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Appointment of Mr Stephen Garner as a director on 30 July 2015 (2 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 July 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 19 July 2014 (1 page)
19 November 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
(7 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 10
(4 pages)
19 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 November 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
(7 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
24 October 2013Termination of appointment of Geoffrey Garner as a director (1 page)
24 October 2013Termination of appointment of Geoffrey Garner as a secretary (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
(3 pages)
1 July 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013 (1 page)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Registered office address changed from Pinewood Studios E Block Room 65 Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom on 14 May 2012 (1 page)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Appointment of Mr Geoffrey Garner as a director (2 pages)
11 February 2011Termination of appointment of Deborah Gaetano as a director (1 page)
7 February 2011Appointment of Suzanne Kennedy as a director (3 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 10
(4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 March 2010Termination of appointment of Stephen Garner as a director (1 page)
16 March 2010Appointment of Ms Deborah Gaetano as a director (2 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 16/10/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Registered office changed on 10/04/2008 from studio 16, shepperton film studios, studios road shepperton middlesex TW17 0QD (1 page)
10 April 2008Return made up to 16/10/07; full list of members (3 pages)
16 October 2006Incorporation (20 pages)