U.K. MEDIA GROUP LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9DF

Company number 04173621
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 March 2016 Statement of capital on 2016-03-10 GBP 161,135 . The most likely internet sites of U.K. MEDIA GROUP LIMITED are www.ukmediagroup.co.uk, and www.u-k-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U K Media Group Limited is a Private Limited Company. The company registration number is 04173621. U K Media Group Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of U K Media Group Limited is 146 High Street Billericay Essex Cm12 9df. . YEXLEY, Kay Angela is a Secretary of the company. YEXLEY, Michael Richard is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MAYNE, Ronald has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YEXLEY, Kay Angela
Appointed Date: 06 March 2001

Director
YEXLEY, Michael Richard
Appointed Date: 06 March 2001
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
MAYNE, Ronald
Resigned: 29 August 2002
Appointed Date: 06 March 2001
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

The Hoops Inn Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U.K. MEDIA GROUP LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 6 March 2016
Statement of capital on 2016-03-10
  • GBP 161,135

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 161,135

...
... and 42 more events
16 Jul 2001
New director appointed
29 Jun 2001
Particulars of mortgage/charge
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
06 Mar 2001
Incorporation

U.K. MEDIA GROUP LIMITED Charges

12 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a oak house 25 st peters street colchester…
26 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property being unit 1 mill store foundry lane…
8 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a (1) land lying to the east of foundry…
23 November 2001
Legal charge
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mill store foundry lane earls colne colchester essex…
21 June 2001
Debenture
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…