Company NameMedia Frenzy Communications Ltd
Company StatusDissolved
Company Number07421515
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sarah Joanne Tourville
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Director NameMiss Ella Oates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26/27 Garrick House
Southampton Street
London
WC2E 7RS

Contact

Websitewww.mediafrenzyglobal.com
Telephone020 30510408
Telephone regionLondon

Location

Registered Address1 Northumberland Avenue
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ella Oates
50.00%
Ordinary
1 at £1Sarah Joanne Tourville
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,135
Current Liabilities£11,600

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 July 2014Registered office address changed from 26/27 Garrick House Southampton Street London London WC2E 7RS on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 26/27 Garrick House Southampton Street London London WC2E 7RS on 5 July 2014 (1 page)
22 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Ella Oates as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Director's details changed for Sarah Joanne Tourville on 21 May 2012 (2 pages)
24 May 2012Director's details changed for Ella Oates on 23 May 2012 (2 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Ella Oates on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Ella Oates on 1 October 2011 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)