MEDIATRACK RESEARCH LTD
BRISTOL MEDIATRACK LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4JZ

Company number 02683017
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address BURNSIDE CHARTERED ACCOUNTANTS, 61 QUEEN SQUARE, BRISTOL, BS1 4JZ
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 25,000 . The most likely internet sites of MEDIATRACK RESEARCH LTD are www.mediatrackresearch.co.uk, and www.mediatrack-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Mediatrack Research Ltd is a Private Limited Company. The company registration number is 02683017. Mediatrack Research Ltd has been working since 31 January 1992. The present status of the company is Active. The registered address of Mediatrack Research Ltd is Burnside Chartered Accountants 61 Queen Square Bristol Bs1 4jz. . GRANT, Nicholas is a Director of the company. GRANT, Rosalind Louise is a Director of the company. Secretary BABER, Karen has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GRANT, Nicholas has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary STEWART, Patrick has been resigned. Secretary WALLS, Sarah has been resigned. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIES, Howard has been resigned. Director GOSSCHALK, Brian has been resigned. Director LORD, Michael David has been resigned. Director WILLIAMS, Peter Ronald Tudor has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
GRANT, Nicholas
Appointed Date: 21 February 1992
77 years old

Director
GRANT, Rosalind Louise
Appointed Date: 01 October 2007
81 years old

Resigned Directors

Secretary
BABER, Karen
Resigned: 30 September 2008
Appointed Date: 22 November 2006

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 February 1992
Appointed Date: 31 January 1992

Secretary
GRANT, Nicholas
Resigned: 23 March 2005
Appointed Date: 31 August 2001

Secretary
RITCHIE, Ian
Resigned: 24 March 2000
Appointed Date: 23 October 1998

Secretary
STEWART, Patrick
Resigned: 23 October 1998
Appointed Date: 21 February 1992

Secretary
WALLS, Sarah
Resigned: 22 November 2006
Appointed Date: 23 March 2005

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 31 August 2001
Appointed Date: 24 March 2000

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 February 1992
Appointed Date: 31 January 1992
34 years old

Director
DAVIES, Howard
Resigned: 30 June 2010
Appointed Date: 01 October 2007
58 years old

Director
GOSSCHALK, Brian
Resigned: 31 January 1994
Appointed Date: 21 February 1992
69 years old

Director
LORD, Michael David
Resigned: 21 March 2005
Appointed Date: 21 February 1992
68 years old

Director
WILLIAMS, Peter Ronald Tudor
Resigned: 21 March 2005
Appointed Date: 21 February 1992
77 years old

Persons With Significant Control

Mr Nicholas Grant
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MEDIATRACK RESEARCH LTD Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 25,000

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Statement by Directors
...
... and 123 more events
17 Mar 1992
New director appointed

17 Mar 1992
New director appointed

28 Feb 1992
Company name changed westrole LIMITED\certificate issued on 02/03/92

27 Feb 1992
Registered office changed on 27/02/92 from: 120 east road london N1 6AA

31 Jan 1992
Incorporation

MEDIATRACK RESEARCH LTD Charges

11 December 2009
Rent deposit deed
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: First fixed charge its interest in the deposit sum see…
24 June 1998
Debenture
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Debenture
Delivered: 5 November 1997
Status: Satisfied on 18 June 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…