Company NameMedia Delta Ltd
Company StatusDissolved
Company Number07078043
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christof Josef Rameil
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindlar Finkenweg 16
German
51789
Director NameMr Phillippe Sautot
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed23 October 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Am Romerhof
50259 Pulheim
Germany
Director NameMr Philipp Sauerborn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address16 Crucifix Lane
London
SE1 3PH
Director NamePhilippe Sautot
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Am Roemerhof
Pulheim
50259
Director NameMr Christof Josef Rameil
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2011(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindlar Finkenweg 16
German
51789
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence Address1 A Pope Street
London
SE1 3PR

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.5k at £1Cr Media Ug
50.00%
Ordinary
1.5k at £1Delta Music Entertainment Gmbh & Co Kg
50.00%
Ordinary

Financials

Year2014
Net Worth£82,077
Cash£52,839
Current Liabilities£149,007

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000
(4 pages)
20 November 2015Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL England to 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN England to 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN on 20 November 2015 (1 page)
26 October 2015Appointment of Mr Phillippe Sautot as a director on 23 October 2015 (2 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 3,000
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH to Peterden House 1a Leighton Road West Ealing London W13 9EL on 26 November 2014 (1 page)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,000
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (3 pages)
2 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,000
(3 pages)
8 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 February 2013Registered office address changed from Studio House 34 Salisbury Street London NW8 8QE England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Studio House 34 Salisbury Street London NW8 8QE England on 8 February 2013 (1 page)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL on 7 February 2012 (1 page)
25 January 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
25 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
24 January 2012Registered office address changed from 1 a Pope Street London SE1 3PR England on 24 January 2012
  • ANNOTATION The AD01 form was originally processed for company number 2776053 in error and was so removed.
(3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 April 2011Termination of appointment of Philippe Sautot as a director (1 page)
1 April 2011Appointment of Christof Josef Rameil as a director (2 pages)
1 April 2011Termination of appointment of Christof Rameil Josef as a director (1 page)
1 April 2011Appointment of Christof Rameil Josef as a director (2 pages)
15 February 2011Termination of appointment of Philipp Sauerborn as a director (1 page)
20 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 November 2009Incorporation (21 pages)