MEDIACOM SCOTLAND LIMITED
MEDIACOM TMB SCOTLAND LIMITED THE MEDIA BUSINESS SCOTLAND LIMITED

Hellopages » Greater London » Camden » WC1X 8RX

Company number 03296603
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address 124 THEOBALDS ROAD, LONDON, WC1X 8RX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 10,000 . The most likely internet sites of MEDIACOM SCOTLAND LIMITED are www.mediacomscotland.co.uk, and www.mediacom-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediacom Scotland Limited is a Private Limited Company. The company registration number is 03296603. Mediacom Scotland Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of Mediacom Scotland Limited is 124 Theobalds Road London Wc1x 8rx. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. ALLAN, Stephen David is a Director of the company. LAWSON, Nicholas Alexander is a Director of the company. SHEARER, David William is a Director of the company. TRAY, Simon Laurence is a Director of the company. Secretary DEWHURST, David Mark has been resigned. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Nominee Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary ROSENBERG, Stephen Andre has been resigned. Director DEWHURST, David Mark has been resigned. Director JARVIE, Euan has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director POYNTON, Darren William has been resigned. Director RICH, Allan Jeffrey has been resigned. Director TOBIN, David Giles has been resigned. Director VAN BARTHOLD, Paul has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
ALLAN, Stephen David
Appointed Date: 18 April 1997
62 years old

Director
LAWSON, Nicholas Alexander
Appointed Date: 01 January 2006
60 years old

Director
SHEARER, David William
Appointed Date: 01 October 2003
60 years old

Director
TRAY, Simon Laurence
Appointed Date: 04 October 2000
60 years old

Resigned Directors

Secretary
DEWHURST, David Mark
Resigned: 18 June 1999
Appointed Date: 10 November 1997

Secretary
GRIFFITHS, Sally Jane
Resigned: 30 June 2003
Appointed Date: 29 July 1999

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 01 July 2003

Nominee Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 18 April 1997
Appointed Date: 27 December 1996

Secretary
ROSENBERG, Stephen Andre
Resigned: 10 November 1997
Appointed Date: 18 April 1997

Director
DEWHURST, David Mark
Resigned: 18 June 1999
Appointed Date: 10 November 1997
62 years old

Director
JARVIE, Euan
Resigned: 01 March 2009
Appointed Date: 01 September 1998
57 years old

Nominee Director
KROPMAN, Jonathan Ronald
Resigned: 18 April 1997
Appointed Date: 27 December 1996
68 years old

Director
POYNTON, Darren William
Resigned: 31 July 2015
Appointed Date: 02 February 2015
53 years old

Director
RICH, Allan Jeffrey
Resigned: 12 May 2003
Appointed Date: 18 April 1997
83 years old

Director
TOBIN, David Giles
Resigned: 19 January 2005
Appointed Date: 26 July 2004
51 years old

Director
VAN BARTHOLD, Paul
Resigned: 08 September 2000
Appointed Date: 01 September 1998
68 years old

Persons With Significant Control

Mediacom Group Limited
Notified on: 27 December 2016
Nature of control: Ownership of shares – 75% or more

MEDIACOM SCOTLAND LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
30 Nov 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000

07 Aug 2015
Termination of appointment of Darren William Poynton as a director on 31 July 2015
03 Aug 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
23 Apr 1997
Director resigned
23 Apr 1997
Registered office changed on 23/04/97 from: first floor 154 fleet street london EC4A 2DQ
18 Feb 1997
Memorandum and Articles of Association
10 Feb 1997
Company name changed pco 164 LIMITED\certificate issued on 11/02/97
27 Dec 1996
Incorporation