MEDIACLASH LIMITED
BATH SURF MEDIA LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2PW

Company number 04403199
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address CIRCUS MEWS HOUSE, CIRCUS MEWS, BATH, BA1 2PW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDIACLASH LIMITED are www.mediaclash.co.uk, and www.mediaclash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mediaclash Limited is a Private Limited Company. The company registration number is 04403199. Mediaclash Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Mediaclash Limited is Circus Mews House Circus Mews Bath Ba1 2pw. . INGHAM, Gregory John is a Secretary of the company. INGHAM, Gregory John is a Director of the company. INGHAM, Jane Elizabeth is a Director of the company. Secretary FORSTER, Charlotte Kate has been resigned. Secretary FORSTER, Charlotte has been resigned. Secretary HARRISON, Fiona Mary has been resigned. Secretary RADWEDGE, Simon Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary TARGET NOMINEES LIMITED has been resigned. Secretary TSL FINANCIAL CONSULTING LIMITED has been resigned. Director FORSTER, Andrew James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
INGHAM, Gregory John
Appointed Date: 28 September 2006

Director
INGHAM, Gregory John
Appointed Date: 28 September 2006
65 years old

Director
INGHAM, Jane Elizabeth
Appointed Date: 28 September 2006
63 years old

Resigned Directors

Secretary
FORSTER, Charlotte Kate
Resigned: 28 September 2006
Appointed Date: 12 June 2006

Secretary
FORSTER, Charlotte
Resigned: 01 April 2003
Appointed Date: 25 March 2002

Secretary
HARRISON, Fiona Mary
Resigned: 27 February 2006
Appointed Date: 01 September 2004

Secretary
RADWEDGE, Simon Andrew
Resigned: 12 June 2006
Appointed Date: 28 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Secretary
TARGET NOMINEES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 October 2003

Secretary
TSL FINANCIAL CONSULTING LIMITED
Resigned: 01 October 2003
Appointed Date: 01 April 2003

Director
FORSTER, Andrew James
Resigned: 02 March 2007
Appointed Date: 25 March 2002
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

MEDIACLASH LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
29 Apr 2002
Secretary resigned
29 Apr 2002
New director appointed
29 Apr 2002
New secretary appointed
29 Apr 2002
Director resigned
25 Mar 2002
Incorporation

MEDIACLASH LIMITED Charges

6 September 2005
Debenture
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 6 October 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Rent deposit deed
Delivered: 8 August 2003
Status: Satisfied on 29 September 2006
Persons entitled: W S Estates Limited
Description: All the companys interest in the deposit.