Company NameMediacycle Limited
Company StatusDissolved
Company Number04118856
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Henry Paterson Hay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 05 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameLinda May Hay
NationalityBritish
StatusClosed
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 05 July 2022)
RoleCompany Director
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameSusan Ross Ives
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2014)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address15 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Henry Paterson Hay
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,593
Cash£24,207
Current Liabilities£37,960

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 December 2017Secretary's details changed for Linda May Hay on 14 November 2017 (1 page)
6 December 2017Director's details changed for Mr Henry Paterson Hay on 14 November 2017 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2014Director's details changed for Mr. Henry Paterson Hay on 18 November 2014 (2 pages)
4 December 2014Secretary's details changed for Linda May Hay on 18 November 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 October 2014Termination of appointment of Susan Ross Ives as a director on 1 July 2014 (1 page)
7 October 2014Termination of appointment of Susan Ross Ives as a director on 1 July 2014 (1 page)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Director's details changed for Susan Ross Ives on 22 November 2013 (2 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from 15 York Drive Grappenhall Warrington Cheshire WA4 2EJ England on 14 January 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Henry Paterson Hay on 4 December 2009 (2 pages)
12 February 2010Director's details changed for Susan Ross Ives on 4 December 2009 (2 pages)
12 February 2010Director's details changed for Susan Ross Ives on 4 December 2009 (2 pages)
12 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Henry Paterson Hay on 4 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Registered office changed on 23/02/2009 from 15 york drive grappenhall warrington cheshire WA4 2EJ england (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 04/12/08; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 16 gresty avenue peel hall manchester M22 5JP (1 page)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 04/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Return made up to 04/12/05; full list of members (2 pages)
5 January 2005Return made up to 04/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2002Return made up to 04/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 October 2002New director appointed (2 pages)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
13 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
21 March 2001Registered office changed on 21/03/01 from: 15 york drive, grappenhall warrington cheshire WA4 2EJ (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (1 page)
16 January 2001Registered office changed on 16/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 2001New secretary appointed (1 page)
4 December 2000Incorporation (13 pages)