MEDIA HOUSE HOLDINGS LIMITED
BILLERICAY NEW MILLENNIUM MEDIA (HOLDINGS) PLC NEW MILLENNIUM PUBLISHING (HOLDINGS) PLC NEW MILLENIUM PUBLISHING (HOLDINGS) PLC

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04356627
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 300 . The most likely internet sites of MEDIA HOUSE HOLDINGS LIMITED are www.mediahouseholdings.co.uk, and www.media-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media House Holdings Limited is a Private Limited Company. The company registration number is 04356627. Media House Holdings Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Media House Holdings Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £0.1k. It is £0.1k against last year. The cash in hand is £0.09k. It is £-0.01k against last year. And the total assets are £0.71k, which is £0.1k against last year. DEXTER, Roger Stephen is a Secretary of the company. BLACKHAM, Alan John is a Director of the company. DEXTER, Roger Stephen is a Director of the company. PRESTON, Sandy Karl Adrian is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


media house holdings Key Finiance

LIABILITIES £0.1k
CASH £0.09k
-11%
TOTAL ASSETS £0.71k
+16%
All Financial Figures

Current Directors

Secretary
DEXTER, Roger Stephen
Appointed Date: 21 January 2002

Director
BLACKHAM, Alan John
Appointed Date: 21 January 2002
76 years old

Director
DEXTER, Roger Stephen
Appointed Date: 21 January 2002
74 years old

Director
PRESTON, Sandy Karl Adrian
Appointed Date: 21 January 2002
54 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr Roger Stephen Dexter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sandy Karl Adrian Preston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Blackham
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIA HOUSE HOLDINGS LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Director's details changed for Sandy Karl Adrian Preston on 24 November 2015
...
... and 66 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
26 Feb 2002
Secretary resigned
21 Jan 2002
Incorporation