Manchester
M4 7LQ
Director Name | Nasir Bukhari |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 07 October 2011) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cedric Road Manchester M8 4JE |
Director Name | Mr Iftikar Hussain Uppal |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 07 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Willow Court Willow Bank Fallowfield Manchester M14 6XP |
Secretary Name | Mr Iftikar Hussain Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 07 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Willow Court Willow Bank Fallowfield Manchester M14 6XP |
Director Name | Walter Nicholls |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Holly Royde House 56 Palatine Road Manchester M20 3HP |
Director Name | Mr Zahid Mahmood Chaudry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2014) |
Role | Textile Production |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Place Hartford Northwich Cheshire CW8 2PW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mediacomactive.com |
---|---|
Telephone | 0161 2366692 |
Telephone region | Manchester |
Registered Address | Unit 5 1 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100k at £1 | Paula Chaudry 40.00% Ordinary |
---|---|
100k at £1 | Zahid Chaudry 40.00% Ordinary |
25k at £1 | David Joel Landsberg 10.00% Ordinary |
25k at £1 | David Mark Dickson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,411 |
Cash | £90,819 |
Current Liabilities | £719,726 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2015 | Delivered on: 16 March 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|---|
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: David Joel Landsberg Classification: A registered charge Outstanding |
10 February 2014 | Delivered on: 13 November 2014 Persons entitled: David Joel Landsberg Classification: A registered charge Outstanding |
14 October 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Completion of winding up (1 page) |
11 April 2016 | Order of court to wind up (2 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 September 2015 | Appointment of Mrs Paula Valente Chaudary as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Zahid Mahmood Chaudry as a director on 14 September 2014 (1 page) |
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 032515340006, created on 16 March 2015 (16 pages) |
19 November 2014 | Registration of charge 032515340005, created on 12 November 2014 (26 pages) |
13 November 2014 | (26 pages) |
27 October 2014 | Satisfaction of charge 032515340003 in full (4 pages) |
15 October 2014 | Registration of charge 032515340003, created on 14 October 2014 (27 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 June 2014 | Satisfaction of charge 2 in full (1 page) |
19 June 2014 | Satisfaction of charge 1 in full (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Director's details changed for Mr Zahid Mahmood Chaudry on 1 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Zahid Mahmood Chaudry on 1 December 2013 (2 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX United Kingdom on 26 November 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from 6 Brewer Street Manchester M1 2EU United Kingdom on 15 November 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Zahid Mahmood Chaudry on 1 November 2011 (2 pages) |
26 March 2012 | Director's details changed for Mr Zahid Mahmood Chaudry on 1 November 2011 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 6 March 2012 (1 page) |
2 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Termination of appointment of Nasir Bukhari as a director (1 page) |
21 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Termination of appointment of Iftikar Uppal as a director (1 page) |
21 December 2011 | Termination of appointment of Walter Nicholls as a director (1 page) |
21 December 2011 | Termination of appointment of Iftikar Uppal as a secretary (1 page) |
12 October 2011 | Termination of appointment of Walter Nicholls as a director (1 page) |
12 October 2011 | Termination of appointment of Nasir Bukhari as a director (1 page) |
11 October 2011 | Termination of appointment of Iftikar Uppal as a director (1 page) |
11 October 2011 | Appointment of Mr Zahid Mahmood Chaudry as a director (2 pages) |
11 October 2011 | Termination of appointment of Iftikar Uppal as a secretary (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 November 2010 | Director's details changed for Nasir Bukhari on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Walter Nicholls on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Walter Nicholls on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Nasir Bukhari on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Iftikar Hussein Uppal on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 18/09/07; full list of members
|
5 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
22 December 2005 | Return made up to 18/09/05; full list of members (7 pages) |
18 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 18/09/04; full list of members
|
10 June 2004 | Return made up to 18/09/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2003 | Return made up to 18/09/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
9 October 2000 | Nc inc already adjusted 01/02/00 (1 page) |
9 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
9 October 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
29 March 1999 | Accounts made up to 31 March 1998 (5 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Return made up to 18/09/97; full list of members
|
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 452 manchester road heaton chapel stockport cheshire SK4 5DL (1 page) |
8 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1996 | Incorporation (12 pages) |