MEDIABILITY 1986 LIMITED
BOLTON MEDIABILITY LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 02064310
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 10,000 . The most likely internet sites of MEDIABILITY 1986 LIMITED are www.mediability1986.co.uk, and www.mediability-1986.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Mediability 1986 Limited is a Private Limited Company. The company registration number is 02064310. Mediability 1986 Limited has been working since 14 October 1986. The present status of the company is Active. The registered address of Mediability 1986 Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . GRUNDY, Alison Norah is a Secretary of the company. GRUNDY, Alan is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
GRUNDY, Alan

82 years old

Persons With Significant Control

Mr Alan Grundy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MEDIABILITY 1986 LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000

...
... and 78 more events
14 Jun 1988
£ nc 100/10000

14 Jun 1988
Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares

11 Apr 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Accounting reference date notified as 31/05

14 Oct 1986
Certificate of Incorporation

MEDIABILITY 1986 LIMITED Charges

24 January 2011
Private banking security terms
Delivered: 8 February 2011
Status: Satisfied on 6 July 2012
Persons entitled: Standard Chartered Bank
Description: All credit balances, or any account and all debts…
16 June 2009
Charge of deposit
Delivered: 20 June 2009
Status: Satisfied on 14 July 2012
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
25 October 2004
Conditions for multi account clients
Delivered: 28 October 2004
Status: Satisfied on 25 July 2012
Persons entitled: American Express Bank Limited
Description: Any amount whatsoever which may now or at any time…