MEDIATECHNICS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 4SA

Company number 02742206
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 19 WARREN PARK WAY, ENDERBY, LEICESTER, LE19 4SA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MEDIATECHNICS LIMITED are www.mediatechnics.co.uk, and www.mediatechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to South Wigston Rail Station is 3.4 miles; to Leicester Rail Station is 4.5 miles; to Syston Rail Station is 8.8 miles; to Sileby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediatechnics Limited is a Private Limited Company. The company registration number is 02742206. Mediatechnics Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Mediatechnics Limited is 19 Warren Park Way Enderby Leicester Le19 4sa. . HASTINGS, Steven is a Secretary of the company. HASTINGS, Steven Ross is a Director of the company. Secretary DAVIES, Kenneth Edwin has been resigned. Secretary VEAL, Barbara has been resigned. Secretary VEAL, Nicholas John has been resigned. Director MCCARTHY, Sheron has been resigned. Director VEAL, Nicholas John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HASTINGS, Steven
Appointed Date: 16 September 2008

Director
HASTINGS, Steven Ross
Appointed Date: 13 May 2011
44 years old

Resigned Directors

Secretary
DAVIES, Kenneth Edwin
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Secretary
VEAL, Barbara
Resigned: 17 July 2008
Appointed Date: 23 September 1999

Secretary
VEAL, Nicholas John
Resigned: 23 September 1999
Appointed Date: 24 August 1992

Director
MCCARTHY, Sheron
Resigned: 23 September 1999
Appointed Date: 24 August 1992
76 years old

Director
VEAL, Nicholas John
Resigned: 13 May 2011
Appointed Date: 24 August 1992
78 years old

Persons With Significant Control

Mr Steven Ross Hastings
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

MEDIATECHNICS LIMITED Events

18 Oct 2016
Confirmation statement made on 24 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Jan 2016
Compulsory strike-off action has been discontinued
06 Jan 2016
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

22 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 53 more events
19 Oct 1994
Return made up to 24/08/94; no change of members

25 Mar 1994
Accounts for a small company made up to 31 August 1993

29 Oct 1993
Return made up to 24/08/93; full list of members

14 Sep 1992
Secretary resigned;new secretary appointed

24 Aug 1992
Incorporation