MEDIA TEN LIMITED
SUTTON COLDFIELD MYNDCODE LIMITED MIND CAPITA LIMITED ROEBURY LIMITED

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 09480052
Status Active
Incorporation Date 10 March 2015
Company Type Private Limited Company
Address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B74 2UG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-14 ; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of MEDIA TEN LIMITED are www.mediaten.co.uk, and www.media-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Media Ten Limited is a Private Limited Company. The company registration number is 09480052. Media Ten Limited has been working since 10 March 2015. The present status of the company is Active. The registered address of Media Ten Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands United Kingdom B74 2ug. . KAY, Ellen is a Director of the company. Director SODHA, Nimesh has been resigned. The company operates in "Residents property management".


Current Directors

Director
KAY, Ellen
Appointed Date: 10 March 2015
57 years old

Resigned Directors

Director
SODHA, Nimesh
Resigned: 10 March 2015
Appointed Date: 10 March 2015
36 years old

MEDIA TEN LIMITED Events

22 Nov 2016
Micro company accounts made up to 31 March 2016
21 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14

21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

24 Sep 2015
Company name changed roebury LIMITED\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04

24 Sep 2015
Change of name notice
18 Sep 2015
Appointment of Miss Ellen Kay as a director on 10 March 2015
07 Sep 2015
Termination of appointment of Nimesh Sodha as a director on 10 March 2015
10 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-10
  • GBP 100