Company NameMobedia Holdings Limited
DirectorJohn Robert Hall
Company StatusActive - Proposal to Strike off
Company Number08972053
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)
Previous NameEnsco 1062 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Robert Hall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr John James Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

666 at £1Timothy Forrest
9.99%
Ordinary A
334 at £1Anne Forrest
5.01%
Ordinary A
334 at £1Michael Fletcher
5.01%
Ordinary A
2.8k at £1John Hall
42.70%
Ordinary B
333 at £1David Foreman
4.99%
Ordinary A
333 at £1Peadar O'reilly
4.99%
Ordinary A
1.8k at £1Simon Davison
27.30%
Ordinary C

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2021 (3 years, 1 month ago)
Next Return Due16 April 2022 (overdue)

Charges

8 February 2016Delivered on: 8 February 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Termination of appointment of John James Hall as a director on 12 December 2021 (1 page)
29 July 2021Compulsory strike-off action has been discontinued (1 page)
28 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 June 2020Appointment of Mr John James Hall as a director on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from C/O C/O Mobedia Holdings Ltd 8 Hewitt Street Manchester M15 4GB England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 15 June 2020 (1 page)
9 April 2020Termination of appointment of David Christopher Foreman as a director on 7 April 2020 (1 page)
9 April 2020Termination of appointment of Michael James Fletcher as a director on 7 April 2020 (1 page)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Peadar James O'reilly as a director on 7 April 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
11 September 2019Appointment of Mr John Robert Hall as a director on 11 September 2019 (2 pages)
16 August 2019Director's details changed for Mr David Christopher Foreman on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Peadar James O'reilly on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Michael James Fletcher on 16 August 2019 (2 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 4 May 2016
  • GBP 7,667
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 4 May 2016
  • GBP 7,667
(4 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 February 2017Statement of capital following an allotment of shares on 15 December 2015
  • GBP 7,001
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 15 December 2015
  • GBP 7,001
(4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 July 2016Previous accounting period shortened from 30 October 2016 to 30 April 2016 (1 page)
14 July 2016Previous accounting period shortened from 30 October 2016 to 30 April 2016 (1 page)
12 July 2016Current accounting period extended from 30 April 2016 to 30 October 2016 (1 page)
12 July 2016Current accounting period extended from 30 April 2016 to 30 October 2016 (1 page)
12 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 7,001
(8 pages)
12 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 7,001
(8 pages)
3 June 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to C/O C/O Mobedia Holdings Ltd 8 Hewitt Street Manchester M15 4GB on 3 June 2016 (1 page)
3 June 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to C/O C/O Mobedia Holdings Ltd 8 Hewitt Street Manchester M15 4GB on 3 June 2016 (1 page)
8 February 2016Registration of charge 089720530001, created on 8 February 2016 (44 pages)
8 February 2016Registration of charge 089720530001, created on 8 February 2016 (44 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Director's details changed for Mr David Christopher Foreman on 18 August 2014 (2 pages)
18 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,667
(7 pages)
18 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,667
(7 pages)
18 August 2015Director's details changed for Mr Michael James Fletcher on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Michael James Fletcher on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mr David Christopher Foreman on 18 August 2014 (2 pages)
18 August 2015Director's details changed for Mr Peadar James O'reilly on 18 August 2015 (2 pages)
18 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,667
(7 pages)
18 August 2015Director's details changed for Mr Peadar James O'reilly on 18 August 2015 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 6,667.00
(11 pages)
25 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 6,667.00
(11 pages)
17 September 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 2,000.00
(11 pages)
17 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000.00
(4 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Resolutions
  • RES13 ‐ Reclassified 10/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000.00
(4 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclassified 10/07/2014
(36 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 2,000.00
(11 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000.00
(4 pages)
8 July 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
8 July 2014Appointment of Mr David Christopher Foreman as a director (2 pages)
8 July 2014Termination of appointment of Michael Ward as a director (1 page)
8 July 2014Appointment of Mr Peadar James O'reilly as a director (2 pages)
8 July 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
8 July 2014Appointment of Mr David Christopher Foreman as a director (2 pages)
8 July 2014Appointment of Mr Michael James Fletcher as a director (2 pages)
8 July 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
8 July 2014Termination of appointment of Michael Ward as a director (1 page)
8 July 2014Appointment of Mr Peadar James O'reilly as a director (2 pages)
8 July 2014Appointment of Mr Michael James Fletcher as a director (2 pages)
8 July 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
2 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)