MEDIA MEDIA INTERNATIONAL LIMITED
MEDIA MEDIA LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 02547475
Status Active
Incorporation Date 10 October 1990
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of MEDIA MEDIA INTERNATIONAL LIMITED are www.mediamediainternational.co.uk, and www.media-media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Media Media International Limited is a Private Limited Company. The company registration number is 02547475. Media Media International Limited has been working since 10 October 1990. The present status of the company is Active. The registered address of Media Media International Limited is 201 Haverstock Hill London Nw3 4qg. The company`s financial liabilities are £20.9k. It is £-14.61k against last year. . FITZGERALD, Anthony is a Director of the company. Secretary VARLEY, Martin Peter has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director BICKNELL, Basil Cedric, T.D has been resigned. Director WRIGHT, David Anthony Hornby has been resigned. Director WROE WRIGHT, Jane Louise has been resigned. The company operates in "Media representation services".


media media international Key Finiance

LIABILITIES £20.9k
-42%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FITZGERALD, Anthony
Appointed Date: 15 April 1998
84 years old

Resigned Directors

Secretary
VARLEY, Martin Peter
Resigned: 31 March 2000

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 31 March 2000

Director
BICKNELL, Basil Cedric, T.D
Resigned: 20 July 2009
Appointed Date: 15 April 1998
95 years old

Director
WRIGHT, David Anthony Hornby
Resigned: 20 July 2009
72 years old

Director
WROE WRIGHT, Jane Louise
Resigned: 06 December 2004
68 years old

Persons With Significant Control

Mr Anthony Fitzgerald
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

MEDIA MEDIA INTERNATIONAL LIMITED Events

30 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 80 more events
01 Feb 1991
Director resigned;new director appointed

01 Feb 1991
Secretary resigned;new secretary appointed

01 Feb 1991
Registered office changed on 01/02/91 from: 110 whitchurch road cardiff CF4 3LY

20 Dec 1990
Company name changed gentle breezes LIMITED\certificate issued on 21/12/90

10 Oct 1990
Incorporation