London
WC2B 4JF
Director Name | Dr Claus Puhlmann |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 March 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Prof Madurai Sriram Iyengor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Madurai Sriram Iyengar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2007(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2007) |
Role | Assistant Professor |
Country of Residence | United States |
Correspondence Address | 15711 Park Center Way Houston Texas 77059 United States |
Director Name | Ms Laurie Benson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2021) |
Role | Media |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | medal.org |
---|---|
Telephone | 01381 189305 |
Telephone region | Fortrose |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Expanded Productions Inc 5.41% Ordinary |
---|---|
480 at £1 | Claus Puhlmann 43.24% Ordinary |
260 at £1 | John Svirbely 23.42% Ordinary |
260 at £1 | Madurai Sriram Iyengar 23.42% Ordinary |
20 at £1 | Jacob Degn Flindt 1.80% Ordinary |
20 at £1 | Pramod Kumar Gupta 1.80% Ordinary |
10 at £1 | Laurie Benson 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,008 |
Cash | £110,588 |
Current Liabilities | £115,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 21 May 2016
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Johannes Harl on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Laurie Benson on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Dr Claus Puhlmann on 22 April 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
23 May 2015 | Company name changed medal.org LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 March 2015 | Appointment of Prof Madurai Sriram Iyengor as a director on 16 March 2015 (2 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Appointment of Laurie Benson as a director (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Madurai Iyengar as a director (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Director's details changed for Mr Johannes Harl on 28 March 2011 (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 May 2010 | Director's details changed for Madurai Sriram Iyengar on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Claus Puhlmann on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Johannes Harl on 28 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Aldex Limited on 28 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2007 | Incorporation (17 pages) |