MEDIA PROOF LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO7 6QT

Company number 03821826
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address UNIT 1H THE GATTINETTS, HADLEIGH ROAD EAST BERGHOLT, COLCHESTER, CO7 6QT
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 5 . The most likely internet sites of MEDIA PROOF LIMITED are www.mediaproof.co.uk, and www.media-proof.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Media Proof Limited is a Private Limited Company. The company registration number is 03821826. Media Proof Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Media Proof Limited is Unit 1h The Gattinetts Hadleigh Road East Bergholt Colchester Co7 6qt. The company`s financial liabilities are £53.71k. It is £-47.33k against last year. The cash in hand is £47.27k. It is £-50.85k against last year. And the total assets are £56.15k, which is £-53.11k against last year. AKIN, Ugur is a Secretary of the company. AKIN, Ugur is a Director of the company. FERLAND, Michael David is a Director of the company. GARNER, David Dean is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Media representation services".


media proof Key Finiance

LIABILITIES £53.71k
-47%
CASH £47.27k
-52%
TOTAL ASSETS £56.15k
-49%
All Financial Figures

Current Directors

Secretary
AKIN, Ugur
Appointed Date: 09 August 1999

Director
AKIN, Ugur
Appointed Date: 09 August 1999
68 years old

Director
FERLAND, Michael David
Appointed Date: 09 August 1999
71 years old

Director
GARNER, David Dean
Appointed Date: 09 August 1999
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 August 1999
Appointed Date: 09 August 1999
73 years old

Persons With Significant Control

Mr Ugur Akin
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

MEDIA PROOF LIMITED Events

08 Sep 2016
Confirmation statement made on 9 August 2016 with updates
02 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5

03 Sep 2015
Director's details changed for Mr David Dean Garner on 31 March 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
18 Aug 1999
Ad 09/08/99--------- £ si 4@1=4 £ ic 1/5
18 Aug 1999
Registered office changed on 18/08/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH
18 Aug 1999
Secretary resigned
18 Aug 1999
Director resigned
09 Aug 1999
Incorporation

MEDIA PROOF LIMITED Charges

10 September 1999
Mortgage debenture
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…