THE MEDIAE COMPANY LIMITED
RUGELEY CRUISEDOUBLE LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 2EL

Company number 03449631
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address THE OLD COACH HOUSE, HORSE FAIR, RUGELEY, STAFFORDSHIRE, WS15 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,000 . The most likely internet sites of THE MEDIAE COMPANY LIMITED are www.themediaecompany.co.uk, and www.the-mediae-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and one months. The distance to to Lichfield City Rail Station is 7.1 miles; to Lichfield Trent Valley Rail Station is 7.5 miles; to Bloxwich North Rail Station is 9.8 miles; to Bloxwich Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mediae Company Limited is a Private Limited Company. The company registration number is 03449631. The Mediae Company Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of The Mediae Company Limited is The Old Coach House Horse Fair Rugeley Staffordshire Ws15 2el. The company`s financial liabilities are £60.02k. It is £-1.06k against last year. The cash in hand is £325.34k. It is £247.59k against last year. And the total assets are £395.44k, which is £226.74k against last year. LLOYD MORGAN, Catherine is a Secretary of the company. CAMPBELL, David Gratton is a Director of the company. GARFORTH, Christopher James, Professor is a Director of the company. LLOYD MORGAN, Catherine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCFERRAN, Ann Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the mediae company Key Finiance

LIABILITIES £60.02k
-2%
CASH £325.34k
+318%
TOTAL ASSETS £395.44k
+134%
All Financial Figures

Current Directors

Secretary
LLOYD MORGAN, Catherine
Appointed Date: 30 October 1997

Director
CAMPBELL, David Gratton
Appointed Date: 30 October 1997
75 years old

Director
GARFORTH, Christopher James, Professor
Appointed Date: 15 July 1999
74 years old

Director
LLOYD MORGAN, Catherine
Appointed Date: 30 October 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 14 October 1997

Director
MCFERRAN, Ann Patricia
Resigned: 04 May 2006
Appointed Date: 04 May 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 1997
Appointed Date: 14 October 1997

Persons With Significant Control

Ms Catherine Lloyd-Morgan
Notified on: 14 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MEDIAE COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 14 October 2016 with updates
02 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Apr 2015
Registration of charge 034496310001, created on 9 April 2015
...
... and 61 more events
31 Dec 1997
Secretary resigned
31 Dec 1997
Director resigned
31 Dec 1997
Registered office changed on 31/12/97 from: 1 mitchell lane bristol BS1 6BU
30 Dec 1997
Company name changed cruisedouble LIMITED\certificate issued on 31/12/97
14 Oct 1997
Incorporation

THE MEDIAE COMPANY LIMITED Charges

9 April 2015
Charge code 0344 9631 0001
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…