COMPACT MEDIA FINANCE LIMITED
LONDON DE FACTO 1775 LIMITED

Hellopages » Greater London » Camden » W1T 2RE

Company number 07295943
Status Active
Incorporation Date 25 June 2010
Company Type Private Limited Company
Address 6-10 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 May 2016; Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE; Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. The most likely internet sites of COMPACT MEDIA FINANCE LIMITED are www.compactmediafinance.co.uk, and www.compact-media-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Compact Media Finance Limited is a Private Limited Company. The company registration number is 07295943. Compact Media Finance Limited has been working since 25 June 2010. The present status of the company is Active. The registered address of Compact Media Finance Limited is 6 10 Whitfield Street London England W1t 2re. . DENTONS SECRETARIES LIMITED is a Secretary of the company. DINSMORE, Denis is a Director of the company. GIANSANTE, Christopher Andrew is a Director of the company. KILLIN, Ed is a Director of the company. OTT, Robert John is a Director of the company. Secretary GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ADLER, Daniel Andrew has been resigned. Director BRACKEN, Ruth has been resigned. Director CUTTLER, Brian has been resigned. Director GREEN, Richard John has been resigned. Director HARLAND, David William Romanis has been resigned. Director JOHNSON, David has been resigned. Director MURPHY, Susan has been resigned. Director NEWBERT, Warren Karl has been resigned. Director O'SULLIVAN, John Vincent Peter has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 04 October 2016

Director
DINSMORE, Denis
Appointed Date: 04 October 2016
63 years old

Director
GIANSANTE, Christopher Andrew
Appointed Date: 04 October 2016
39 years old

Director
KILLIN, Ed
Appointed Date: 04 October 2016
64 years old

Director
OTT, Robert John
Appointed Date: 04 October 2016
61 years old

Resigned Directors

Secretary
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2014
Appointed Date: 09 July 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 August 2010
Appointed Date: 25 June 2010

Director
ADLER, Daniel Andrew
Resigned: 20 October 2010
Appointed Date: 23 August 2010
54 years old

Director
BRACKEN, Ruth
Resigned: 23 August 2010
Appointed Date: 25 June 2010
74 years old

Director
CUTTLER, Brian
Resigned: 12 October 2016
Appointed Date: 08 May 2014
62 years old

Director
GREEN, Richard John
Resigned: 08 November 2012
Appointed Date: 20 October 2010
68 years old

Director
HARLAND, David William Romanis
Resigned: 20 October 2010
Appointed Date: 23 August 2010
75 years old

Director
JOHNSON, David
Resigned: 12 October 2016
Appointed Date: 31 May 2012
63 years old

Director
MURPHY, Susan
Resigned: 12 October 2016
Appointed Date: 30 November 2015
44 years old

Director
NEWBERT, Warren Karl
Resigned: 31 May 2012
Appointed Date: 26 April 2011
51 years old

Director
O'SULLIVAN, John Vincent Peter
Resigned: 30 May 2014
Appointed Date: 20 October 2010
60 years old

Director
TRAVERS SMITH LIMITED
Resigned: 23 August 2010
Appointed Date: 25 June 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 August 2010
Appointed Date: 25 June 2010

COMPACT MEDIA FINANCE LIMITED Events

20 Jan 2017
Full accounts made up to 31 May 2016
08 Jan 2017
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
06 Jan 2017
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
06 Jan 2017
Director's details changed for Robert John Ott on 17 October 2016
06 Jan 2017
Director's details changed for Ed Killin on 17 October 2016
...
... and 65 more events
31 Aug 2010
Appointment of Mr David Harland as a director
31 Aug 2010
Termination of appointment of Ruth Bracken as a director
31 Aug 2010
Termination of appointment of Travers Smith Limited as a director
31 Aug 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
25 Jun 2010
Incorporation

COMPACT MEDIA FINANCE LIMITED Charges

5 October 2016
Charge code 0729 5943 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: City National Bank
Description: Contains fixed charge…
20 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…