Company NameMTS Global (Europe) Limited
Company StatusDissolved
Company Number07201593
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date11 September 2020 (3 years, 7 months ago)
Previous NameMedia Transfer Services UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark Joseph Flournoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2016(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2020)
RoleVp Corp Controller & Cao
Country of ResidenceUnited States
Correspondence AddressMenzies Llp Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMs Tyler Ralph Cozzens
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 11 September 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressIntuit Inc. 2700 Coast Ave
Mountain View
Ca 94063
United States
Director NameGavin Buckley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressIntuit Limited 5th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr Stephen Paul Agnew
Date of BirthApril 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address7 Poto Street
Remuera
Auckland 1050
New Zealand
Director NameMr Malcolm James MacDonald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address42 New Street
Saint Marys Bay
Auckland 1011
New Zealand
Director NameMr Derek William Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address33 Rahiri Road
Mount Eden
Auckland 1024
New Zealand
Director NameKerry Jean McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMenzies Llp Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mts Global Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,795,167
Cash£41,295
Current Liabilities£208,682

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

17 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 September 2020Final Gazette dissolved following liquidation (1 page)
11 June 2020Return of final meeting in a members' voluntary winding up (14 pages)
30 August 2019Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London United Kingdom WC1H 9LT on 30 August 2019 (2 pages)
29 August 2019Declaration of solvency (7 pages)
29 August 2019Appointment of a voluntary liquidator (3 pages)
29 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
(1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Change of details for Intuit Limited as a person with significant control on 10 December 2018 (2 pages)
9 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
21 December 2018Appointment of Gavin Buckley as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Ms Tyler R. Cozzens as a director on 13 December 2018 (2 pages)
11 October 2018Termination of appointment of Kerry Jean Mclean as a director on 5 October 2018 (1 page)
16 May 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Accounts for a small company made up to 31 March 2017 (18 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Cessation of Mts Global Limited as a person with significant control on 30 September 2016 (1 page)
3 January 2018Resolutions
  • RES13 ‐ Approval of accounts 21/12/2017
(2 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
2 March 2017Termination of appointment of Derek William Jones as a director on 1 October 2016 (1 page)
2 March 2017Termination of appointment of Derek William Jones as a director on 1 October 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Appointment of Kerry Jean Mclean as a director on 1 November 2016 (2 pages)
23 December 2016Appointment of Kerry Jean Mclean as a director on 1 November 2016 (2 pages)
23 December 2016Appointment of Mr Mark Joseph Flournoy as a director on 1 November 2016 (2 pages)
23 December 2016Appointment of Mr Mark Joseph Flournoy as a director on 1 November 2016 (2 pages)
21 September 2016Satisfaction of charge 072015930001 in full (4 pages)
21 September 2016Satisfaction of charge 072015930001 in full (4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
21 February 2014Termination of appointment of Stephen Agnew as a director (1 page)
21 February 2014Termination of appointment of Malcolm Macdonald as a director (1 page)
21 February 2014Termination of appointment of Stephen Agnew as a director (1 page)
21 February 2014Termination of appointment of Malcolm Macdonald as a director (1 page)
8 January 2014Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages)
18 December 2013Registration of charge 072015930001 (27 pages)
18 December 2013Registration of charge 072015930001 (27 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Company name changed media transfer services uk LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
3 June 2013Company name changed media transfer services uk LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Change of name notice (2 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (15 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (15 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (15 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (15 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (15 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (15 pages)
24 March 2010Incorporation (25 pages)
24 March 2010Incorporation (25 pages)