Company NameMedia Ventures (Europe) Limited
Company StatusDissolved
Company Number07173889
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Mark Bunnell
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Director NameMr Joel Adam Cymberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Acacia Road
London
NW8 6AB
Director NameMr Jon Walsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greens Court
Lansdowne Mews
London
W11 3AP

Contact

Websitewww.onecentralpoint.com
Telephone020 73876233
Telephone regionLondon

Location

Registered AddressC/O Jamieson Stone Llp Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

536 at £0.01Moinuddin Maniar
5.09%
Ordinary A
5k at £0.01Joel Cymberg
47.46%
Ordinary
5k at £0.01Jon Walsh
47.46%
Ordinary

Financials

Year2014
Net Worth£390,043
Cash£61,398
Current Liabilities£1,055,683

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 September 2015Delivered on: 10 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Registered office address changed from 5 Greens Court Lansdowne Mews London W11 3AP to C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Jon Walsh as a director on 1 April 2017 (1 page)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
28 February 2017Purchase of own shares. (3 pages)
28 June 2016Satisfaction of charge 071738890001 in full (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 105.36
(5 pages)
10 September 2015Registration of charge 071738890001, created on 3 September 2015 (18 pages)
10 September 2015Registration of charge 071738890001, created on 3 September 2015 (18 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 105.36
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 105.36
(5 pages)
30 March 2015Director's details changed for Mr Jon Walsh on 1 October 2014 (2 pages)
30 March 2015Director's details changed for Mr Jon Walsh on 1 October 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 105.36
(6 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Sub-division of shares on 18 July 2014 (5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr Jon Walsh as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(2 pages)
2 March 2010Incorporation (23 pages)