Company NameMediacom-Active Ltd
Company StatusDissolved
Company Number03251534
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Paula Valente Chaudary
Date of BirthMay 1968 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed14 September 2015(19 years after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address51 Advent Way
Manchester
M4 7LQ
Director NameNasir Bukhari
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 07 October 2011)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cedric Road
Manchester
M8 4JE
Director NameMr Iftikar Hussain Uppal
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 07 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Willow Court
Willow Bank
Fallowfield
Manchester
M14 6XP
Secretary NameMr Iftikar Hussain Uppal
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 07 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Willow Court
Willow Bank
Fallowfield
Manchester
M14 6XP
Director NameWalter Nicholls
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Holly Royde House
56 Palatine Road
Manchester
M20 3HP
Director NameMr Zahid Mahmood Chaudry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2014)
RoleTextile Production
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemediacomactive.com
Telephone0161 2366692
Telephone regionManchester

Location

Registered AddressUnit 5 1 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100k at £1Paula Chaudry
40.00%
Ordinary
100k at £1Zahid Chaudry
40.00%
Ordinary
25k at £1David Joel Landsberg
10.00%
Ordinary
25k at £1David Mark Dickson
10.00%
Ordinary

Financials

Year2014
Net Worth£257,411
Cash£90,819
Current Liabilities£719,726

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 March 2015Delivered on: 16 March 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: David Joel Landsberg

Classification: A registered charge
Outstanding
10 February 2014Delivered on: 13 November 2014
Persons entitled: David Joel Landsberg

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 15 October 2014
Satisfied on: 27 October 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Fully Satisfied
22 March 2013Delivered on: 23 March 2013
Satisfied on: 19 June 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2013Delivered on: 9 February 2013
Satisfied on: 19 June 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Completion of winding up (1 page)
11 April 2016Order of court to wind up (2 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(3 pages)
14 September 2015Appointment of Mrs Paula Valente Chaudary as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Zahid Mahmood Chaudry as a director on 14 September 2014 (1 page)
8 July 2015Registered office address changed from Unit 3 77 Newton Street Manchester M1 1EX to Unit 5 1 Bradstone Road Manchester M8 8WA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Unit 3 77 Newton Street Manchester M1 1EX to Unit 5 1 Bradstone Road Manchester M8 8WA on 8 July 2015 (1 page)
16 March 2015Registration of charge 032515340006, created on 16 March 2015 (16 pages)
19 November 2014Registration of charge 032515340005, created on 12 November 2014 (26 pages)
13 November 2014 (26 pages)
27 October 2014Satisfaction of charge 032515340003 in full (4 pages)
15 October 2014Registration of charge 032515340003, created on 14 October 2014 (27 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250,000
(4 pages)
19 June 2014Satisfaction of charge 2 in full (1 page)
19 June 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Director's details changed for Mr Zahid Mahmood Chaudry on 1 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Zahid Mahmood Chaudry on 1 December 2013 (2 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 250,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250,000
(3 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
26 November 2013Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX United Kingdom on 26 November 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from 6 Brewer Street Manchester M1 2EU United Kingdom on 15 November 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Zahid Mahmood Chaudry on 1 November 2011 (2 pages)
26 March 2012Director's details changed for Mr Zahid Mahmood Chaudry on 1 November 2011 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 6 March 2012 (1 page)
2 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 44,102
(3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Termination of appointment of Nasir Bukhari as a director (1 page)
21 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
21 December 2011Termination of appointment of Iftikar Uppal as a director (1 page)
21 December 2011Termination of appointment of Walter Nicholls as a director (1 page)
21 December 2011Termination of appointment of Iftikar Uppal as a secretary (1 page)
12 October 2011Termination of appointment of Walter Nicholls as a director (1 page)
12 October 2011Termination of appointment of Nasir Bukhari as a director (1 page)
11 October 2011Termination of appointment of Iftikar Uppal as a director (1 page)
11 October 2011Appointment of Mr Zahid Mahmood Chaudry as a director (2 pages)
11 October 2011Termination of appointment of Iftikar Uppal as a secretary (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 November 2010Director's details changed for Nasir Bukhari on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Walter Nicholls on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Walter Nicholls on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Nasir Bukhari on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 18/09/06; full list of members (7 pages)
22 December 2005Return made up to 18/09/05; full list of members (7 pages)
18 November 2005Accounts made up to 31 March 2005 (5 pages)
29 December 2004Accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 18/09/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Return made up to 18/09/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 March 2000 (5 pages)
9 October 2000Nc inc already adjusted 01/02/00 (1 page)
9 October 2000Return made up to 18/09/00; full list of members (7 pages)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 2000New director appointed (2 pages)
14 January 2000Accounts made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
29 March 1999Accounts made up to 31 March 1998 (5 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 18/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 452 manchester road heaton chapel stockport cheshire SK4 5DL (1 page)
8 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1996Incorporation (12 pages)